Advanced company searchLink opens in new window

R.T.S. TRAINING LIMITED

Company number 05108312

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2016 TM01 Termination of appointment of Carol Ann O'hara as a director on 17 November 2014
13 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
15 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 TM02 Termination of appointment of Axholme Secretaries as a secretary on 1 April 2015
15 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
16 Dec 2013 AP04 Appointment of Axholme Secretaries as a secretary
16 Dec 2013 TM02 Termination of appointment of Carol O'hara as a secretary
16 Dec 2013 AD01 Registered office address changed from Unit B Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB England on 16 December 2013
16 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 30 November 2012
12 Feb 2013 CH01 Director's details changed for Mr Douglas Massie Gorrie on 31 January 2013
12 Feb 2013 CH01 Director's details changed for Mr Douglas Massie Gorrie on 31 January 2013
08 Feb 2013 AP01 Appointment of Mr Douglas Massie Gorrie as a director
08 Feb 2013 TM01 Termination of appointment of Paul Bailey as a director
08 Feb 2013 TM01 Termination of appointment of Paul O'garr as a director
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012