Advanced company searchLink opens in new window

THE RESCUE SERVICE LIMITED

Company number 06640602

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2018 DS01 Application to strike the company off the register
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 AD01 Registered office address changed from Eridge House 1 Linden Close Tunbridge Wells Kent TN4 8HH to Oxford House 15/17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 23 November 2016
18 Nov 2016 AA Full accounts made up to 31 December 2015
14 Oct 2016 TM02 Termination of appointment of Adele Mcgeechan as a secretary on 1 October 2016
12 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Nov 2015 TM01 Termination of appointment of Stephen Robert Michael Tidd as a director on 16 September 2015
06 Nov 2015 TM01 Termination of appointment of Scott Anthony Salter as a director on 9 August 2015
06 Nov 2015 TM01 Termination of appointment of Ipe Jacob as a director on 22 August 2015
06 Nov 2015 TM01 Termination of appointment of Thomas Duggan as a director on 21 October 2015
05 Nov 2015 AP01 Appointment of Mr Keith Newing as a director on 16 October 2015
05 Nov 2015 AP01 Appointment of Mr Thomas Duggan as a director on 16 October 2015
26 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400
21 Apr 2015 AP01 Appointment of Mr Ipe Jacob as a director on 21 April 2015
30 Jan 2015 AP01 Appointment of Mr Scott Anthony Salter as a director on 8 January 2015
30 Jan 2015 TM01 Termination of appointment of Michael Henry Giblin as a director on 12 January 2015
01 Sep 2014 TM02 Termination of appointment of Neil Fanthome-Hodgson as a secretary on 1 September 2014
01 Sep 2014 AP03 Appointment of Mrs Adele Mcgeechan as a secretary on 1 September 2014
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 400
06 Mar 2014 AA Total exemption full accounts made up to 31 December 2013