Advanced company searchLink opens in new window

RIO TINTO SHIPPING LIMITED

Company number 05269341

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
27 May 2015 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015
23 Apr 2015 AP01 Appointment of Richard Alan Avery as a director on 17 April 2015
23 Apr 2015 TM01 Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015
16 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2014 TM02 Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014
17 Dec 2014 AP03 Appointment of Helen Christine Day as a secretary on 12 December 2014
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • USD 1.00
09 Dec 2014 CAP-SS Solvency Statement dated 09/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • USD 658,800,000
06 Aug 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 TM01 Termination of appointment of Callum Flett as a director
04 Jun 2014 AP01 Appointment of Callum Wallace Mcglasson Flett as a director
04 Jun 2014 AP01 Appointment of Mr Delwin Gunther Witthoft as a director
04 Jun 2014 TM01 Termination of appointment of Alastair Fischbacher as a director
04 Jun 2014 TM01 Termination of appointment of Ulf Quellmann as a director
04 Jun 2014 TM01 Termination of appointment of Eleanor Evans as a director
04 Apr 2014 TM01 Termination of appointment of Daniel Larsen as a director
30 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • USD 658,800,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of Michael Bossick as a director