Advanced company searchLink opens in new window

RBST TRADING COMPANY LIMITED

Company number 01630601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
12 Oct 2016 TM01 Termination of appointment of Martin Torr Anderson as a director on 18 August 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
19 May 2016 AD01 Registered office address changed from Avenue Q, Stoneleigh Park Kenilworth Warwickshire CV8 2LG to Avenue Q Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 19 May 2016
06 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AP01 Appointment of Mrs Gail Sprake as a director
07 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 TM02 Termination of appointment of Fiona Byatt as a secretary
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AP03 Appointment of Mrs Fiona Rowena Leonie Byatt as a secretary
31 May 2012 TM02 Termination of appointment of David Leafe as a secretary
20 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Mr Martin Anderson as a director
20 Apr 2012 TM01 Termination of appointment of Timothy Brigstocke as a director
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009