Advanced company searchLink opens in new window

RKX SERVICES LIMITED

Company number 05228767

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2021 AD01 Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to C/O Azets Holdings Ltd 5th Floor , Ship Canal House 98 King Street Manchester M2 4WU on 13 May 2021
13 May 2021 600 Appointment of a voluntary liquidator
13 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-29
13 May 2021 LIQ01 Declaration of solvency
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2020 MR04 Satisfaction of charge 1 in full
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 11 March 2020
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
23 Feb 2018 AA Accounts for a small company made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
11 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
19 Oct 2015 CH01 Director's details changed for Mr Michael Stahel Farmer on 15 October 2014
13 Jan 2015 AA Full accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
07 Jan 2014 AA Full accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000