R H DEVELOPMENTS (COTSWOLDS) LIMITED

Company Documents

DateDescription
02/02/162 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/152 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/1417 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014

View Document

29/10/1329 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013

View Document

20/08/1220 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1220 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1220 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE NOOK FOSSEWAY LOWER SLAUGHTER CHELTENHAM GLOS GL54 2EY

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY GAIL HARRUP-ARGIRU

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL HARRUP ARGIRU

View Document

01/09/101 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED GAIL PATRICIA HARRUP ARGIRU

View Document

11/06/1011 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: 2 LEE FARM CLOSE BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XW UNITED KINGDOM

View Document

01/07/081 July 2008 SECRETARY APPOINTED GAIL HARRUP-ARGIRU

View Document

01/07/081 July 2008 DIRECTOR APPOINTED RICHARD NICHOLAS HICKS

View Document

16/06/0816 June 2008 SECRETARY RESIGNED THEYDON SECRETARIES LIMITED

View Document

16/06/0816 June 2008 DIRECTOR RESIGNED THEYDON NOMINEES LIMITED

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company