Advanced company searchLink opens in new window

RL DORMANTCO LIMITED

Company number 10644049

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
18 Jun 2019 AP01 Appointment of Mr Jeremy Spencer Deeks as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Edward Ian Gardner as a director on 18 June 2019
11 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Mar 2019 PSC05 Change of details for Reliance Life Holdings Limited as a person with significant control on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from Reliance House 6 Vale Avenue Tunbridge Wells England TN1 1RG England to Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG on 4 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Dec 2018 AP03 Appointment of Mr Christopher Mark Utting as a secretary on 29 November 2018
05 Dec 2018 TM02 Termination of appointment of Anthony Robert Field as a secretary on 28 November 2018
28 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Apr 2018 MA Memorandum and Articles of Association
04 Apr 2018 PSC07 Cessation of Reliance Mutual Insurance Society Limited as a person with significant control on 1 April 2018
04 Apr 2018 PSC02 Notification of Reliance Life Holdings Limited as a person with significant control on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Mark Goodale as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Ian Graham Maidens as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Andrew Paul Thompson as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Stephen Shone as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Edward Ian Gardner as a director on 1 April 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Mark Goodale on 13 January 2018
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1