Advanced company searchLink opens in new window

RS BUILDING PRODUCTS LIMITED

Company number 05976904

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)
03 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
03 May 2012 2.35B Notice of move from Administration to Dissolution on 12 April 2012
26 Apr 2012 2.24B Administrator's progress report to 12 April 2012
11 Nov 2011 2.24B Administrator's progress report to 18 October 2011
28 Jun 2011 F2.18 Notice of deemed approval of proposals
13 Jun 2011 2.17B Statement of administrator's proposal
27 May 2011 2.16B Statement of affairs with form 2.14B
09 May 2011 AD01 Registered office address changed from Alderflat Drive Newstead Industrial Estate Trentham Stoke on Trent ST4 8HX on 9 May 2011
04 May 2011 2.12B Appointment of an administrator
27 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 12,455.55
27 Oct 2010 CH01 Director's details changed for Mr Martin Gareth Rees on 20 October 2010
09 Sep 2010 TM01 Termination of appointment of John Callender as a director
01 Mar 2010 CH01 Director's details changed for Martin Gareth Rees on 1 March 2010
26 Jan 2010 AUD Auditor's resignation
28 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Mr Jonathan Steven Sherry on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Mr John Dalrymple Callender on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Martin Gareth Rees on 28 October 2009
09 Sep 2009 288c Director and Secretary's Change of Particulars / jonathan sherry / 03/09/2009 /
09 Sep 2009 288c Director and Secretary's Change of Particulars / jonathan sherry / 03/09/2009 / HouseName/Number was: 50, now: 14; Street was: windmill lane, now: thornley place; Post Code was: DE6 1EY, now: DE6 1PQ; Country was: , now: united kingdom
14 May 2009 AA Group of companies' accounts made up to 31 December 2008
27 Mar 2009 288c Secretary's Change of Particulars / jonathan sherry / 27/03/2009 / Post Code was: DE6 1JZ, now: DE6 1EY; Country was: , now: united kingdom
27 Mar 2009 288c Director's Change of Particulars / jonathan sherry / 27/03/2009 / HouseName/Number was: , now: 50; Street was: 3 clumber close, now: windmill lane; Post Code was: DE6 1JZ, now: DE6 1EY; Country was: , now: united kingdom
27 Feb 2009 288b Appointment Terminated Director amanda shepherd
27 Feb 2009 288a Secretary appointed mr jonathan steven sherry