Advanced company searchLink opens in new window

RBS FINANCE (UK) LIMITED

Company number 02108884

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
03 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
01 Feb 2017 4.70 Declaration of solvency
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
28 Nov 2016 SH20 Statement by Directors
28 Nov 2016 SH19 Statement of capital on 28 November 2016
  • GBP 1
28 Nov 2016 CAP-SS Solvency Statement dated 28/11/16
28 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2016 TM01 Termination of appointment of Martyn John Taplin as a director on 10 November 2016
03 Oct 2016 AUD Auditor's resignation
30 Sep 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,250,003
01 Dec 2015 AP01 Appointment of Director Robert Andrew Horrocks as a director on 13 November 2015
30 Nov 2015 TM01 Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,250,003
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7,250,003
01 Oct 2013 TM01 Termination of appointment of Grant James as a director