Menu

R.& S.L.North(Builders)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00712974
Record last updated Monday, March 13, 2017 11:49:02 PM UTC
Official Address Care Of:Kay Johnson Gee Corporate Recovery Limited1 City Road East Manchester Limited M154pn Centre, City Centre
There are 114 companies registered at this street
Locality City Centre
Region England
Postal Code M154PN
Sector Development of building projects
Document Type Publication date Download link
Notices Mar 13, 2017 Final meetings Final meetings
Registry Jun 15, 2016 Change of registered office address Change of registered office address
Registry May 10, 2016 Liquidator's progress report Liquidator's progress report
Registry Apr 15, 2016 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 15, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 15, 2016 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 1, 2015 Liquidator's progress report Liquidator's progress report
Registry Jul 31, 2015 Liquidator's progress report 7930882... Liquidator's progress report 7930882...
Registry Jul 14, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 14, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 1, 2014 Change of registered office address Change of registered office address
Registry Jun 25, 2014 Liquidator's progress report Liquidator's progress report
Registry Jun 10, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 6, 2014 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 8, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 5, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 18, 2013 Change of registered office address Change of registered office address
Registry Feb 15, 2013 Statement of company's affairs Statement of company's affairs
Registry Feb 15, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 15, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 15, 2013 Resolution Resolution
Registry Feb 15, 2013 Resolution 1848922... Resolution 1848922...
Financials May 31, 2012 Annual accounts Annual accounts
Registry Mar 27, 2012 Annual return Annual return
Registry Mar 27, 2012 Change of particulars for director Change of particulars for director
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861090... Statement of satisfaction in full or in part of mortgage or charge 7861090...
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 8, 2012 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2011 Annual return Annual return
Registry Nov 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2010 Mortgage Mortgage
Financials Jul 15, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Registry Mar 1, 2010 Change of particulars for director 2642773... Change of particulars for director 2642773...
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Mar 30, 2009 Annual return Annual return
Registry Feb 16, 2009 Appointment of a person Appointment of a person
Registry Feb 4, 2009 Appointment of a man as Director and Construction Appointment of a man as Director and Construction
Financials Oct 13, 2008 Annual accounts Annual accounts
Registry Apr 25, 2008 Resignation of a person Resignation of a person
Registry Feb 18, 2008 Resignation of one Office Manager and one Director (a man) Resignation of one Office Manager and one Director (a man)
Registry Feb 13, 2008 Annual return Annual return
Financials Sep 4, 2007 Annual accounts Annual accounts
Registry Mar 2, 2007 Annual return Annual return
Financials Sep 15, 2006 Annual accounts Annual accounts
Registry Feb 17, 2006 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2004 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Jun 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1831576... Declaration of satisfaction in full or in part of a mortgage or charge 1831576...
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1831576... Declaration of satisfaction in full or in part of a mortgage or charge 1831576...
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1801048... Declaration of satisfaction in full or in part of a mortgage or charge 1801048...
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1831335... Declaration of satisfaction in full or in part of a mortgage or charge 1831335...
Registry Jan 15, 2004 Annual return Annual return
Financials Aug 29, 2003 Annual accounts Annual accounts
Registry Apr 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2003 Particulars of a mortgage or charge 1845071... Particulars of a mortgage or charge 1845071...
Registry Jan 16, 2003 Annual return Annual return
Financials Aug 22, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Annual return Annual return
Financials Sep 24, 2001 Annual accounts Annual accounts
Financials Dec 21, 2000 Annual accounts 1831523... Annual accounts 1831523...
Registry Dec 21, 2000 Annual return Annual return
Registry May 4, 2000 Resignation of a person Resignation of a person
Registry May 4, 2000 Resignation of a person 1753886... Resignation of a person 1753886...
Registry May 4, 2000 Resignation of a director Resignation of a director
Registry Apr 14, 2000 Annual return Annual return
Registry Mar 31, 2000 Resignation of 3 people: 2 women and a man Resignation of 3 people: 2 women and a man
Financials Jan 6, 2000 Annual accounts Annual accounts
Registry Apr 1, 1999 Annual return Annual return
Registry Feb 24, 1999 Appointment of a person Appointment of a person
Financials Jan 14, 1999 Annual accounts Annual accounts
Registry Dec 14, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 12, 1998 Annual return Annual return
Financials Oct 27, 1997 Annual accounts Annual accounts
Registry Oct 25, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1997 Annual return Annual return
Financials Jan 6, 1997 Annual accounts Annual accounts
Registry May 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 1996 Annual return Annual return
Registry Feb 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Feb 9, 1995 Director's particulars changed Director's particulars changed
Registry Feb 9, 1995 Annual return Annual return
Registry Oct 7, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 27, 1994 Annual accounts Annual accounts
Registry Feb 21, 1994 Annual return Annual return
Registry Feb 21, 1994 Director's particulars changed Director's particulars changed
Financials Feb 10, 1994 Annual accounts Annual accounts
Registry Nov 26, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1993 Director resigned, new director appointed 1753399... Director resigned, new director appointed 1753399...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)