Advanced company searchLink opens in new window

RBSSAF (3) LIMITED

Company number 04986231

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
24 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
02 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
08 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
05 Jun 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
04 Sep 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders