Advanced company searchLink opens in new window

RSI PRESERVATIONS LIMITED

Company number 03085659

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 AD01 Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 23 May 2017
29 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 AD01 Registered office address changed from C/O Accountancy & Business Matters Ltd Jasmine House High Street Henfield West Sussex BN5 9HN to Jasmine House High Street Henfield West Sussex BN5 9HN on 1 March 2016
22 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Mar 2015 DS01 Application to strike the company off the register
02 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 Oct 2014 CH03 Secretary's details changed for Mr Raymond Edwin Sayers on 16 October 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Raymond Sayers as a director
27 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Raymond Edwin Sayers on 1 October 2010
17 Nov 2010 CH01 Director's details changed for Edwin George Sayers on 1 October 2010
17 Nov 2010 AD01 Registered office address changed from Old Bank House High Street Henfield West Sussex BN5 9DB on 17 November 2010
29 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009