Advanced company searchLink opens in new window

RLS DEVELOPMENTS LTD

Company number 06476735

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
14 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Sep 2011 CH01 Director's details changed for Rodney Joseph Sanders on 7 September 2011
12 Sep 2011 CH01 Director's details changed for Lynn Joyce Sanders on 7 September 2011
12 Sep 2011 AD01 Registered office address changed from High House Upper Sapey Worcester Worcestershire WR6 6EU on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Lynn Joyce Sanders on 7 September 2011
20 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 CH01 Director's details changed for Rodney Joseph Sanders on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Lynn Joyce Sanders on 1 October 2009
22 Jan 2010 AD02 Register inspection address has been changed
13 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 18/01/09; full list of members