Advanced company searchLink opens in new window

RST SUPPORT SERVICES LIMITED

Company number 02861401

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 MR04 Satisfaction of charge 028614010006 in full
21 Aug 2016 AD01 Registered office address changed from 10a First Floor Station Road Hayes Middlesex UB3 4DA England to 1-3 Manor Road Chatham Kent ME4 6AE on 21 August 2016
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
01 Jun 2016 TM02 Termination of appointment of Gallagher & Brocklehurst as a secretary on 8 May 2015
01 Jun 2016 AD01 Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 10a First Floor Station Road Hayes Middlesex UB3 4DA on 1 June 2016
10 Sep 2015 MR01 Registration of charge 028614010006, created on 9 September 2015
05 Mar 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,002
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,002
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 MR04 Satisfaction of charge 4 in full
31 Jul 2013 MR04 Satisfaction of charge 028614010005 in full
31 Jul 2013 MR04 Satisfaction of charge 1 in full
30 Jul 2013 MR01 Registration of charge 028614010005
18 Jun 2013 CERTNM Company name changed response services (uk) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
08 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Brian David Hilton on 8 November 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders