About

Registered Number: 03724594
Date of Incorporation: 02/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: 7 Walden Terrace, Fishburn, Stockton On Tees, Cleveland, TS21 4BX

 

R N S Properties Ltd was founded on 02 March 1999 with its registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDER, Paramjit Kaur 19 March 1999 18 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 25 March 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
287 - Change in situation or address of Registered Office 03 April 1999
CERTNM - Change of name certificate 19 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.