Advanced company searchLink opens in new window

RSU SERVICES LTD

Company number 06823547

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)
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
  • GBP 1
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
  • GBP 1
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