Advanced company searchLink opens in new window

RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED

Company number 07943716

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)
18 Feb 2021 AC92 Restoration by order of the court
21 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2018 AM23 Notice of move from Administration to Dissolution
08 Jan 2018 AM10 Administrator's progress report
08 Sep 2017 MR04 Satisfaction of charge 2 in full
24 Jul 2017 AM06 Notice of deemed approval of proposals
28 Jun 2017 AM03 Statement of administrator's proposal
06 Jun 2017 AD01 Registered office address changed from Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 June 2017
01 Jun 2017 AM01 Appointment of an administrator
21 Apr 2017 MR04 Satisfaction of charge 079437160003 in full
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
26 Aug 2016 TM01 Termination of appointment of Melanie Ann Hird as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Andrew James Walls as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Patrick Bywater as a director on 8 August 2016
22 Aug 2016 SH08 Change of share class name or designation
22 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2016 MR01 Registration of charge 079437160006, created on 9 August 2016
11 Aug 2016 MR04 Satisfaction of charge 079437160005 in full
11 Aug 2016 MR04 Satisfaction of charge 079437160004 in full
11 Aug 2016 MR04 Satisfaction of charge 1 in full
22 Jul 2016 AA01 Previous accounting period extended from 24 February 2016 to 30 June 2016
17 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
13 Oct 2015 AP01 Appointment of Mr Andrew James Walls as a director on 20 February 2015
24 Jun 2015 AA Total exemption small company accounts made up to 28 February 2014