- Company Overview for RSU SERVICES LTD (06823547)
- Filing history for RSU SERVICES LTD (06823547)
- People for RSU SERVICES LTD (06823547)
- Insolvency for RSU SERVICES LTD (06823547)
- More for RSU SERVICES LTD (06823547)
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) |
---|---|---|---|
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2023 | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
26 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2021 | |
14 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2020 | AM10 | Administrator's progress report | |
02 Aug 2019 | AM03 | Statement of administrator's proposal | |
02 Aug 2019 | AM06 | Notice of deemed approval of proposals | |
13 Jun 2019 | AM02 | Statement of affairs with form AM02SOA | |
04 Jun 2019 | AD01 | Registered office address changed from 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER England to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 4 June 2019 | |
03 Jun 2019 | AM01 | Appointment of an administrator | |
03 Apr 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 4th Floor Davis House Robert Street Croydon CR0 1QE to 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER on 23 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued |