Advanced company searchLink opens in new window

RTSOOS LIMITED

Company number 02683218

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)
19 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 2.35B Notice of move from Administration to Dissolution on 27 May 2015
16 Apr 2015 2.24B Administrator's progress report to 27 February 2015
12 Mar 2015 2.31B Notice of extension of period of Administration
01 Oct 2014 2.24B Administrator's progress report to 27 August 2014
13 May 2014 F2.18 Notice of deemed approval of proposals
24 Apr 2014 2.17B Statement of administrator's proposal
20 Mar 2014 2.12B Appointment of an administrator
24 Feb 2014 AD01 Registered office address changed from Unit 4 Queensway Link Industrial Estate Stafford Park 17 Telford Shropshire TF3 3DN on 24 February 2014
24 Feb 2014 CERTNM Company name changed shires fire and safety LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
13 Feb 2014 MR04 Satisfaction of charge 4 in full
10 Feb 2014 MR01 Registration of charge 026832180005
13 Jan 2014 TM01 Termination of appointment of Barry Mould as a director
13 Jan 2014 TM01 Termination of appointment of Vanessa Harris as a director
13 Jan 2014 AP01 Appointment of Mr Paul Nicholas Topley as a director
13 Jan 2014 TM02 Termination of appointment of Vanessa Harris as a secretary
20 Nov 2013 MEM/ARTS Memorandum and Articles of Association
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable shares redeemed 18/11/2013
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2013 SH02 Statement of capital on 18 November 2013
  • GBP 30,400
20 Nov 2013 SH08 Change of share class name or designation
20 Nov 2013 SH10 Particulars of variation of rights attached to shares
23 Oct 2013 TM01 Termination of appointment of Michael Gurden as a director
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1