Advanced company searchLink opens in new window

R.B.S. MOTOR SERVICES (RUGBY) LIMITED

Company number 02288817

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2018 AD01 Registered office address changed from 12 st. Margarets Drive Leire Lutterworth LE17 5HW England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 16 March 2018
15 Mar 2018 600 Appointment of a voluntary liquidator
15 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
15 Mar 2018 LIQ01 Declaration of solvency
28 Feb 2018 AA Micro company accounts made up to 30 September 2017
17 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
17 Jan 2018 AD01 Registered office address changed from 85 Somers Road Rugby CV22 7DG to 12 st. Margarets Drive Leire Lutterworth LE17 5HW on 17 January 2018
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 50
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
25 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders