Advanced company searchLink opens in new window

R S TRUSTEES LIMITED

Company number 02350535

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)
25 May 2020 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Sep 2019 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QN England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 3 September 2019
30 Aug 2019 LIQ01 Declaration of solvency
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-13
06 Aug 2019 TM01 Termination of appointment of Stephen Maclaurin Elliott as a director on 1 August 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
25 May 2018 PSC05 Change of details for Rensburg Sheppards Plc as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018
23 May 2018 CH01 Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018
23 May 2018 CH01 Director's details changed for Stephen Maclaurin Elliott on 23 May 2018
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
18 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
17 Jan 2014 MR04 Satisfaction of charge 1 in full
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 AP03 Appointment of Mr Steven Robert Kilday as a secretary