- Company Overview for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
- Filing history for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
- People for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
- Charges for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
- Insolvency for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
- More for RBS HOTEL DEVELOPMENT COMPANY LIMITED (03715304)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | 600 |
Appointment of a voluntary liquidator
|
|
20 Jan 2016 | 4.70 | Declaration of solvency | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2015 | TM01 | Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Andrew James Nicholson as a director on 10 December 2015 | |
09 Dec 2015 | SH20 | Statement by Directors | |
09 Dec 2015 | SH19 |
Statement of capital on 9 December 2015
|
|
09 Dec 2015 | CAP-SS | Solvency Statement dated 08/12/15 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Stephen Eighteen as a director | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
11 May 2012 | TM02 | Termination of appointment of Rachel Fletcher as a secretary | |
22 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders |