Advanced company searchLink opens in new window

DORSUB (RSH) LIMITED

Company number 01738921

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 February 2014
22 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 February 2013
14 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2012 2.24B Administrator's progress report to 2 February 2012
02 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Oct 2011 2.24B Administrator's progress report to 28 September 2011
21 Jun 2011 2.16B Statement of affairs with form 2.14B/2.15B
07 Jun 2011 2.23B Result of meeting of creditors
01 Jun 2011 2.17B Statement of administrator's proposal
17 May 2011 2.16B Statement of affairs with form 2.14B
08 Apr 2011 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 8 April 2011
08 Apr 2011 2.12B Appointment of an administrator
13 Jan 2011 CH01 Director's details changed for Mrs Gillian Hague on 12 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Mark Anthony Healey on 12 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011
25 Oct 2010 CERTNM Company name changed richard shops holdings LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
25 Oct 2010 CONNOT Change of name notice
13 Sep 2010 CH01 Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010
27 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP .1
21 May 2010 AA Full accounts made up to 29 August 2009
30 Jun 2009 363a Return made up to 01/06/09; full list of members
15 Jun 2009 288c Secretary's change of particulars / kimberly rodie / 12/05/2009