Advanced company searchLink opens in new window

RBC RECRUITMENT LIMITED

Company number 07635892

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Jul 2017 AD01 Registered office address changed from Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ England to Unit K1 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW on 18 July 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP .0198
13 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Sep 2015 AD01 Registered office address changed from 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ to Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ on 24 September 2015
16 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP .02
04 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Dec 2014 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ on 4 December 2014
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
19 Sep 2014 CERTNM Company name changed r & b specialist services LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
19 Sep 2014 AP01 Appointment of Miss Lauren Nicola Stuart as a director on 19 September 2014
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Apr 2013 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 22 April 2013
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Nov 2012 TM01 Termination of appointment of Simon Varlow as a director
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
28 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 29 February 2012