Advanced company searchLink opens in new window

R.A. LISTER OVERSEAS INVESTMENTS LIMITED

Company number 00401527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2017 L64.04 Dissolution deferment
25 Aug 2017 L64.07 Completion of winding up
08 Aug 2016 COCOMP Order of court to wind up
27 Aug 2015 TM01 Termination of appointment of Trevor Royston Modell as a director on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Devon Michael Modell as a director on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Patrick Roger Comer as a director on 27 August 2015
23 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2015 MR01 Registration of charge 004015270009, created on 21 April 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 MR04 Satisfaction of charge 004015270008 in full
19 Jan 2015 AP01 Appointment of Mr Devon Michael Modell as a director on 19 January 2015
19 Jan 2015 AP01 Appointment of Mr Trevor Royston Modell as a director on 19 January 2015
06 Aug 2014 AD01 Registered office address changed from The Priory Long Street Dursley Gloucestershire GL11 4HR to Lpde Offices Units 13-15 Waterwells Business Park Quadrant Way Hardwicke Gloucestershire GL2 2RN on 6 August 2014
11 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
14 May 2014 TM02 Termination of appointment of Rita Grimes as a secretary
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
04 Jan 2014 MR01 Registration of charge 004015270008
29 May 2013 TM01 Termination of appointment of Trevor Royston Modell as a director
  • ANNOTATION The date of termination was removed from the public register on 17/09/2013 as it was invalid or ineffective
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Trevor Modell as a director
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5