Advanced company searchLink opens in new window

RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED

Company number 04885912

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2015 4.70 Declaration of solvency
14 Oct 2015 600 Appointment of a voluntary liquidator
14 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
21 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
05 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 120,000
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120,000
27 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 AUD Auditor's resignation
30 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
15 Sep 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
27 Oct 2009 CH03 Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Richard John Lawrence on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Albert Schoen on 1 October 2009
06 Oct 2009 AA Full accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 03/09/09; full list of members
03 Aug 2009 CERTNM Company name changed abn amro infrastructure capital holdings LIMITED\certificate issued on 03/08/09