About

Registered Number: 03172114
Date of Incorporation: 13/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2019 (4 years and 10 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLAND, Michael James 14 March 1996 25 February 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.