R&l 2006 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
RETAIL AND LEISURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03891300 |
Record last updated | Sunday, April 26, 2015 7:34:40 PM UTC |
Official Address | The Conifers Filton Road Hambrook Bristol Bs161qg Frenchay And Stoke Park There are 84 companies registered at this street |
Locality | Frenchay And Stoke Park |
Region | South Gloucestershire, England |
Postal Code | BS161QG |
Sector | Other special trades construction |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 1, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jun 1, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 21, 2012 | Liquidator's progress report |  |
Registry | Aug 4, 2011 | Liquidator's progress report 3891... |  |
Registry | Feb 14, 2011 | Liquidator's progress report |  |
Registry | Jul 23, 2010 | Liquidator's progress report 3891... |  |
Registry | Jan 26, 2010 | Liquidator's progress report |  |
Registry | Jul 14, 2009 | Liquidator's progress report 3891... |  |
Registry | Feb 6, 2009 | Liquidator's progress report |  |
Registry | Jul 21, 2008 | Liquidator's progress report 3891... |  |
Registry | Jan 17, 2008 | Liquidator's progress report |  |
Registry | Jul 24, 2007 | Liquidator's progress report 3891... |  |
Registry | Aug 2, 2006 | Company name change |  |
Registry | Aug 2, 2006 | Change of name certificate |  |
Registry | Jul 20, 2006 | Two appointments: 2 men |  |
Registry | Jul 18, 2006 | Statement of company's affairs |  |
Registry | Jul 18, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 18, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 3, 2006 | Change in situation or address of registered office |  |
Financials | Mar 20, 2006 | Annual accounts |  |
Registry | Feb 21, 2006 | Change in situation or address of registered office |  |
Financials | Oct 5, 2005 | Annual accounts |  |
Registry | Jul 26, 2005 | First notification of strike-off action in london gazette |  |
Registry | Jul 12, 2004 | Change of accounting reference date |  |
Registry | Jul 12, 2004 | Appointment of a secretary |  |
Registry | Jul 12, 2004 | Resignation of a secretary |  |
Registry | May 10, 2004 | Appointment of a man as Secretary |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Jan 24, 2004 | Annual return |  |
Financials | Oct 24, 2003 | Annual accounts |  |
Registry | Dec 24, 2002 | Annual return |  |
Financials | Sep 19, 2002 | Annual accounts |  |
Registry | Apr 19, 2002 | Particulars of a mortgage or charge |  |
Registry | Jan 8, 2002 | Annual return |  |
Registry | Oct 10, 2001 | Elective resolution |  |
Financials | Oct 10, 2001 | Annual accounts |  |
Registry | Oct 10, 2001 | Elective resolution |  |
Registry | Jan 11, 2001 | Annual return |  |
Registry | Dec 16, 1999 | Change in situation or address of registered office |  |
Registry | Dec 16, 1999 | Resignation of a secretary |  |
Registry | Dec 16, 1999 | Resignation of a director |  |
Registry | Dec 16, 1999 | Appointment of a director |  |
Registry | Dec 16, 1999 | Appointment of a secretary |  |
Registry | Dec 9, 1999 | Four appointments: 2 men and 2 women,: 2 men and 2 women |  |