Advanced company searchLink opens in new window

RBS HOTEL INVESTMENTS LIMITED

Company number 04164030

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2016 4.70 Declaration of solvency
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
11 Dec 2015 TM01 Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Andrew James Nicholson as a director on 10 December 2015
11 Dec 2015 TM01 Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015
05 Oct 2015 SH20 Statement by Directors
05 Oct 2015 SH19 Statement of capital on 5 October 2015
  • GBP 2
05 Oct 2015 CAP-SS Solvency Statement dated 15/09/15
05 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000,001
20 Aug 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000,001
15 Aug 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Stephen Eighteen as a director
06 Jul 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
11 May 2012 TM02 Termination of appointment of Rachel Fletcher as a secretary
02 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of James Goddard as a director
09 Aug 2011 AP01 Appointment of Robert Dyllan Hook as a director