Advanced company searchLink opens in new window

RBS EMPLOYMENT (NO 2) LIMITED

Company number 03444330

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
28 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
27 Oct 2011 CH01 Director's details changed for James Anthony Jackson on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Andrew James Nicholson on 27 October 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director on 13 September 2011
25 Oct 2011 TM01 Termination of appointment of Barbara Charlotte Wallace as a director on 13 September 2011
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary on 13 September 2011
17 Oct 2011 TM02 Termination of appointment of Barbara Charlotte Wallace as a secretary on 13 September 2011
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
14 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director
14 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director
14 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
14 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Feb 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary
22 Feb 2010 TM02 Termination of appointment of Robyn Beresford as a secretary
16 Feb 2010 CH01 Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
29 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Jun 2009 AA Accounts made up to 31 December 2008
12 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
29 Oct 2008 363a Return made up to 03/10/08; full list of members
07 Aug 2008 288b Appointment Terminated Secretary marcos castro