Advanced company searchLink opens in new window

REAL TIME TELECOMS LTD

Company number 05519646

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
08 Jan 2018 AD01 Registered office address changed from C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 January 2018
07 Nov 2017 AD01 Registered office address changed from C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 November 2017
06 Nov 2017 AD01 Registered office address changed from 12 Payton Street Stratford-upon-Avon CV37 6UA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 November 2017
01 Nov 2017 LIQ02 Statement of affairs
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
31 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2014 AP01 Appointment of Mr Gary Hooper as a director
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Apr 2013 AP01 Appointment of Mark Tweedale as a director
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010