Advanced company searchLink opens in new window

RSTU LIMITED

Company number 05420202

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 WU15 Notice of final account prior to dissolution
08 Dec 2018 WU07 Progress report in a winding up by the court
27 Nov 2017 WU07 Progress report in a winding up by the court
01 Dec 2016 LIQ MISC INSOLVENCY:Progress report ends 29/09/2016
25 Nov 2015 LIQ MISC INSOLVENCY:Progress report ends 29/09/2015
06 Nov 2014 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014
05 Nov 2014 4.31 Appointment of a liquidator
02 Sep 2014 COCOMP Order of court to wind up
30 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
07 Feb 2014 AP01 Appointment of Mr Patrick Joseph Prendergast as a director
15 Oct 2013 AD01 Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013
18 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
31 Jul 2012 AP02 Appointment of Monafi Sa as a director
21 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Jun 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
30 Jun 2009 363a Return made up to 11/04/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Feb 2009 288a Director appointed james mitchell todd