Advanced company searchLink opens in new window

R3 PRODUCTS LIMITED

Company number 07317808

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 2.35B Notice of move from Administration to Dissolution on 15 February 2017
23 Feb 2017 2.24B Administrator's progress report to 15 February 2017
14 Feb 2017 2.24B Administrator's progress report to 5 January 2017
17 Aug 2016 2.24B Administrator's progress report to 5 July 2016
01 Mar 2016 2.24B Administrator's progress report to 5 January 2016
15 Feb 2016 2.31B Notice of extension of period of Administration
10 Nov 2015 TM01 Termination of appointment of David John Maslen as a director on 19 October 2015
21 Sep 2015 2.24B Administrator's progress report to 17 August 2015
16 May 2015 TM01 Termination of appointment of Michael Brian Dunn as a director on 29 April 2015
15 May 2015 F2.18 Notice of deemed approval of proposals
28 Apr 2015 2.16B Statement of affairs with form 2.14B/2.15B
26 Apr 2015 2.17B Statement of administrator's proposal
03 Mar 2015 AD01 Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015
27 Feb 2015 2.12B Appointment of an administrator
19 Jan 2015 MR04 Satisfaction of charge 3 in full
09 Jan 2015 MR01 Registration of charge 073178080011, created on 9 January 2015
30 Oct 2014 AP01 Appointment of Mr Ian Frederick Goodfellow as a director on 29 October 2014
20 Oct 2014 TM01 Termination of appointment of Phillip Robinson as a director on 30 July 2014
01 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,090,472.29
18 Jul 2014 TM01 Termination of appointment of Gary Irvine Shepherd as a director on 24 June 2014
31 Mar 2014 AP01 Appointment of Mr Sanjar Nabiev as a director
19 Mar 2014 MR01 Registration of charge 073178080010
25 Feb 2014 AP01 Appointment of Mr Parviz Nabiev as a director
25 Feb 2014 TM01 Termination of appointment of Kevin Parkin as a director