- Company Overview for RBC SUPPORT SERVICES LIMITED (08318209)
- Filing history for RBC SUPPORT SERVICES LIMITED (08318209)
- People for RBC SUPPORT SERVICES LIMITED (08318209)
- Insolvency for RBC SUPPORT SERVICES LIMITED (08318209)
- More for RBC SUPPORT SERVICES LIMITED (08318209)
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
|
|
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
|
|
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
|
|
22 Sep 2014 | CERTNM |
Company name changed callum's venture LIMITED\certificate issued on 22/09/14
|
|
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
|
|
05 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
04 Dec 2012 | NEWINC |
Incorporation
|