Download leads from Nexok and grow your business. Find out more

R2V Limited

Documents

Total Documents90
Total Pages284

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Final Gazette dissolved via voluntary strike-off
3 May 2016First Gazette notice for voluntary strike-off
3 May 2016First Gazette notice for voluntary strike-off
20 April 2016Application to strike the company off the register
20 April 2016Application to strike the company off the register
29 February 2016Total exemption small company accounts made up to 30 April 2015
29 February 2016Total exemption small company accounts made up to 30 April 2015
22 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 December 2014Registered office address changed from 14 Paynter Close Barrow Clitheroe Lancashire BB7 9FA to 5 Dale View Billington Clitheroe Lancashire BB7 9LL on 30 December 2014
30 December 2014Registered office address changed from 14 Paynter Close Barrow Clitheroe Lancashire BB7 9FA to 5 Dale View Billington Clitheroe Lancashire BB7 9LL on 30 December 2014
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
31 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 30 April 2012
25 January 2013Total exemption small company accounts made up to 30 April 2012
9 May 2012Registered office address changed from 108 Greenbank Park Higher Road Longridge Lancashire PR3 2XY on 9 May 2012
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
9 May 2012Registered office address changed from 108 Greenbank Park Higher Road Longridge Lancashire PR3 2XY on 9 May 2012
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
9 May 2012Registered office address changed from 108 Greenbank Park Higher Road Longridge Lancashire PR3 2XY on 9 May 2012
13 January 2012Total exemption small company accounts made up to 30 April 2011
13 January 2012Total exemption small company accounts made up to 30 April 2011
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 30 April 2010
6 January 2011Total exemption small company accounts made up to 30 April 2010
13 October 2010Appointment of Mrs Judith Pendlebury as a director
13 October 2010Appointment of Mrs Judith Pendlebury as a director
30 April 2010Registered office address changed from 108 Greenbank Park Higher Ridge Longridge Preston PR3 2XY United Kingdom on 30 April 2010
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Mr Euan Thomas Mcgregor on 13 April 2010
30 April 2010Director's details changed for Mr Euan Thomas Mcgregor on 13 April 2010
30 April 2010Registered office address changed from 108 Greenbank Park Higher Ridge Longridge Preston PR3 2XY United Kingdom on 30 April 2010
29 January 2010Total exemption small company accounts made up to 30 April 2009
29 January 2010Total exemption small company accounts made up to 30 April 2009
27 January 2010Secretary's details changed for Mr Euan Thomas Mcgregor on 1 October 2009
27 January 2010Secretary's details changed for Mr Euan Thomas Mcgregor on 1 October 2009
27 January 2010Secretary's details changed for Mr Euan Thomas Mcgregor on 1 October 2009
8 September 2009Appointment terminated director julie walsh
8 September 2009Appointment terminated director julie walsh
24 April 2009Director appointed ms julie patrice walsh
24 April 2009Return made up to 13/04/09; full list of members
24 April 2009Director appointed ms julie patrice walsh
24 April 2009Return made up to 13/04/09; full list of members
17 April 2009Appointment terminated director louise matthews
17 April 2009Appointment terminated director louise matthews
18 February 2009Total exemption small company accounts made up to 30 April 2008
18 February 2009Total exemption small company accounts made up to 30 April 2008
3 October 2008Registered office changed on 03/10/2008 from 3 masefield close brockhall village old langho blackburn lancashire BB6 8HS
3 October 2008Registered office changed on 03/10/2008 from 3 masefield close brockhall village old langho blackburn lancashire BB6 8HS
16 May 2008Secretary appointed mr euan thomas mcgregor
16 May 2008Secretary appointed mr euan thomas mcgregor
12 May 2008Return made up to 13/04/08; full list of members
12 May 2008Director appointed ms louise bernadette matthews
12 May 2008Appointment terminated secretary timothy jury
12 May 2008Director appointed ms louise bernadette matthews
12 May 2008Appointment terminated director suzanne greenland
12 May 2008Appointment terminated director suzanne greenland
12 May 2008Return made up to 13/04/08; full list of members
12 May 2008Appointment terminated secretary timothy jury
7 February 2008Total exemption small company accounts made up to 30 April 2007
7 February 2008Total exemption small company accounts made up to 30 April 2007
10 May 2007Return made up to 13/04/07; full list of members
10 May 2007Return made up to 13/04/07; full list of members
6 January 2007Total exemption small company accounts made up to 30 April 2006
6 January 2007Total exemption small company accounts made up to 30 April 2006
11 May 2006Return made up to 13/04/06; full list of members
11 May 2006Return made up to 13/04/06; full list of members
14 March 2006Accounting reference date extended from 31/03/06 to 30/04/06
14 March 2006Accounting reference date extended from 31/03/06 to 30/04/06
18 June 2005Secretary resigned
18 June 2005Secretary resigned
17 June 2005New secretary appointed
17 June 2005New secretary appointed
16 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06
16 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06
12 May 2005Registered office changed on 12/05/05 from: 5 saddlers mews clitheroe BB7 1AF
12 May 2005Registered office changed on 12/05/05 from: 5 saddlers mews clitheroe BB7 1AF
13 April 2005Secretary resigned
13 April 2005Incorporation
13 April 2005Secretary resigned
13 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing