Advanced company searchLink opens in new window

RELIANCE AUTO SALES & SERVICE,LIMITED

Company number 00408499

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ10 Removal of liquidator by court order
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
14 Jan 2020 AA Total exemption full accounts made up to 29 September 2019
14 Jan 2020 AA01 Previous accounting period shortened from 31 August 2020 to 29 September 2019
10 Oct 2019 AD01 Registered office address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 10 October 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 LIQ01 Declaration of solvency
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Nov 2018 CH01 Director's details changed for Dr Ann Patricia Mitchell on 8 October 2018
30 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
12 Oct 2018 PSC04 Change of details for Dr Ann Patricia Mitchell as a person with significant control on 8 October 2018
12 Oct 2018 PSC04 Change of details for Dr Anne Patricia Mitchell as a person with significant control on 9 October 2018
12 Oct 2018 PSC04 Change of details for Dr Anne Patricia Mitchell as a person with significant control on 8 October 2018
12 Oct 2018 PSC04 Change of details for Dr Anne Patricia Mitchell as a person with significant control on 8 October 2018
11 Oct 2018 PSC01 Notification of Anne Patricia Mitchell as a person with significant control on 6 January 2018
11 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
11 Oct 2018 CH01 Director's details changed for Dr Anne Patricia Mitchell on 9 October 2018
11 Oct 2018 CH01 Director's details changed for Dr Anne Patricia Mitchell on 8 October 2018
11 Oct 2018 CH01 Director's details changed for Dr Anne Patricia Mitchell on 8 October 2018
11 Oct 2018 TM02 Termination of appointment of Marjory Elizabeth Ball as a secretary on 6 January 2018