Advanced company searchLink opens in new window

RBS INVOICE FINANCE (HOLDINGS) LIMITED

Company number 04108349

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)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
19 Nov 2018 LIQ01 Declaration of solvency
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
12 Feb 2018 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 January 2017
23 Jan 2018 SH20 Statement by Directors
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 1
23 Jan 2018 CAP-SS Solvency Statement dated 22/12/17
23 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 AUD Auditor's resignation
22 Sep 2017 AD01 Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017
20 Sep 2017 AP01 Appointment of John-Paul Thwaite as a director on 19 September 2017
07 Sep 2017 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
20 Jul 2017 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
12 Dec 2016 AA Full accounts made up to 31 December 2015
10 Nov 2016 AP01 Appointment of Joseph Alexander Pattara as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016
05 Sep 2016 AP01 Appointment of Mr John Hamer Wood as a director on 23 August 2016