- Company Overview for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED (04216794)
- Filing history for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED (04216794)
- People for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED (04216794)
- Insolvency for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED (04216794)
- More for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED (04216794)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 May 2019 | AP01 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2018 | |
17 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | LIQ01 | Declaration of solvency | |
09 Nov 2017 | AP01 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Andrew David Potter as a director on 8 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 | |
26 Sep 2017 | SH20 | Statement by Directors | |
26 Sep 2017 | SH19 |
Statement of capital on 26 September 2017
|
|
26 Sep 2017 | CAP-SS | Solvency Statement dated 05/09/17 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 23 March 2017 | |
11 Oct 2016 | AUD | Auditor's resignation | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
07 Apr 2016 | AP01 | Appointment of Grahame Stewart Young as a director on 21 January 2016 | |
06 Apr 2016 | AP01 | Appointment of Andrew David Potter as a director on 21 January 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Andrew Pinfield as a director on 21 January 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Mark Patrick Wood as a director on 25 January 2016 |