DORSUB (RSH) LIMITED: Filings
Overview
| Company Name | DORSUB (RSH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01738921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DORSUB (RSH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2014 | 16 pages | 4.68 | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY on Jul 22, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2013 | 14 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Administrator's progress report to Feb 02, 2012 | 20 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Sep 28, 2011 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 13 pages | 2.16B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Director's details changed for Mrs Gillian Hague on Jan 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Anthony Healey on Jan 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Leeroy Burchill on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed richard shops holdings LIMITED\certificate issued on 25/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Richard Leeroy Burchill on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 29, 2009 | 9 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0