This company is commonly known as R S Tiling Services Limited. The company was founded 9 years ago and was given the registration number 09113425. The firm's registered office is in SOUTHAMPTON. You can find them at 12-14 Carlton Place, , Southampton, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | R S TILING SERVICES LIMITED |
---|---|---|
Company Number | : | 09113425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 Carlton Place, Southampton, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 02 July 2014 | Active |
59, Church Avenue, Humberston, Grimsby, England, DN36 4DP | Secretary | 02 July 2014 | Active |
Mr Robert Steven Saxby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | Fortus Recovery Limited Grove House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-20 | Resolution | Resolution. | Download |
2017-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-09 | Gazette | Gazette filings brought up to date. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
2016-07-06 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Officers | Termination secretary company with name termination date. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Officers | Change person director company with change date. | Download |
2015-05-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.