- Company Overview for R. T. O. SERVICES LIMITED (04710480)
- Filing history for R. T. O. SERVICES LIMITED (04710480)
- People for R. T. O. SERVICES LIMITED (04710480)
- Charges for R. T. O. SERVICES LIMITED (04710480)
- More for R. T. O. SERVICES LIMITED (04710480)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2024 | DS01 | Application to strike the company off the register | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
10 Nov 2020 | PSC01 | Notification of Mark Worthington as a person with significant control on 10 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to 34 Shelley Drive Wistaston Crewe CW2 8DJ on 10 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Mark Worthington as a director on 10 November 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | TM01 | Termination of appointment of Mark Worthington as a director on 23 June 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
04 Dec 2019 | AP01 | Appointment of Mr Mark Worthington as a director on 4 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 1 Daneshill Lane Cadishead Manchester M44 5GN to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 25 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates |