RARE DEVELOPMENTS LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-06-01 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-03-01 View Report
Insolvency. Brought down date: 2018-06-21. 2018-08-30 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-07-22 View Report
Address. Old address: Optimum House Clippers Quay Salford Manchester M50 3XP. New address: C/O Frp Advisory Llp Derby House 12 Winkley Square Preston PR1 3JJ. Change date: 2017-07-12. 2017-07-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-07-07 View Report
Resolution. Description: Resolutions. 2017-07-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-05-13 View Report
Officers. Officer name: Deborah Jane Mason. Termination date: 2017-04-27. 2017-04-27 View Report
Officers. Officer name: Pervaiz Naviede. Termination date: 2017-03-23. 2017-04-18 View Report
Officers. Officer name: Mr Faisal Inam. Appointment date: 2017-03-23. 2017-04-18 View Report
Gazette. Gazette notice compulsory. 2017-04-04 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Gazette. Gazette filings brought up to date. 2016-05-28 View Report
Accounts. Accounts type total exemption small. 2016-05-25 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Gazette. Gazette filings brought up to date. 2015-05-06 View Report
Gazette. Gazette notice compulsory. 2015-05-05 View Report
Mortgage. Charge number: 28. 2014-10-04 View Report
Officers. Officer name: Rafique Ahmed Awan. Termination date: 2014-09-30. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Accounts. Accounts type small. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type small. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-06-03 View Report
Officers. Officer name: Deborah Jane Mason. Change date: 2010-01-01. 2010-06-03 View Report
Officers. Officer name: Mr Pervaiz Naviede. Change date: 2010-01-01. 2010-06-03 View Report
Accounts. Accounts type small. 2010-04-09 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type small. 2009-02-09 View Report
Accounts. Accounts type small. 2008-07-01 View Report
Annual return. Legacy. 2008-06-18 View Report
Officers. Description: New director appointed. 2007-10-23 View Report
Officers. Description: Director resigned. 2007-10-23 View Report
Annual return. Legacy. 2007-06-08 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-29 View Report
Accounts. Accounts type small. 2007-03-10 View Report
Officers. Description: Director resigned. 2007-02-23 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-10-12 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-28 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-28 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-28 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-28 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-28 View Report