Advanced company searchLink opens in new window

RBC SUPPORT SERVICES LIMITED

Company number 08318209

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)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
10 Jan 2017 AD01 Registered office address changed from Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 10 January 2017
07 Jan 2017 4.20 Statement of affairs with form 4.19
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
22 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
21 Nov 2016 AP01 Appointment of Mr Derek Edwards as a director on 1 October 2016
19 Nov 2016 TM01 Termination of appointment of Lauren Nicola Stuart as a director on 1 October 2016
19 Nov 2016 TM01 Termination of appointment of Callum David Edwards as a director on 1 October 2016
22 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
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
24 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 29 February 2016
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 1
22 Sep 2014 CERTNM Company name changed callum's venture LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
19 Sep 2014 AP01 Appointment of Miss Lauren Nicola Stuart as a director on 19 September 2014
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 CERTNM Company name changed rbc logistics LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
04 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted