Relko Restoration & Masonry Ltd was registered on 13 March 1996 with its registered office in Walsall, West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This business has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWLAND, Michael James | 14 March 1996 | 25 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 July 2019 | |
LIQ14 - N/A | 18 April 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
LIQ03 - N/A | 06 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2017 | |
MR04 - N/A | 20 April 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
4.20 - N/A | 24 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 28 January 2015 | |
SH01 - Return of Allotment of shares | 28 July 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 25 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
363s - Annual Return | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
AA - Annual Accounts | 18 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
287 - Change in situation or address of Registered Office | 28 July 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
RESOLUTIONS - N/A | 13 April 1999 | |
363s - Annual Return | 18 March 1999 | |
287 - Change in situation or address of Registered Office | 15 March 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 09 January 1998 | |
395 - Particulars of a mortgage or charge | 23 July 1997 | |
363s - Annual Return | 04 May 1997 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
287 - Change in situation or address of Registered Office | 21 March 1996 | |
NEWINC - New incorporation documents | 13 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 July 1997 | Fully Satisfied |
N/A |