- Company Overview for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
- Filing history for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
- People for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
- Insolvency for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
- Registers for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
- More for RELIANCE AUTO SALES & SERVICE,LIMITED (00408499)
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
|
|
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 |