Advanced company searchLink opens in new window

RBS CIF TRUSTEE LIMITED

Company number 06250992

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Malcolm Hilton Groves as a director on 4 July 2018
24 May 2018 CH01 Director's details changed for Mr George Reginald Clive Graham on 7 April 2014
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
14 Jul 2017 TM01 Termination of appointment of James Laurence Mark Pursaill as a director on 29 June 2017
08 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
31 May 2016 AP01 Appointment of Donal Quaid as a director on 25 May 2016
31 May 2016 TM01 Termination of appointment of John Peters as a director on 25 May 2016
28 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Pursaill
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
25 Mar 2015 AP03 Appointment of Kate Susan Smith as a secretary on 5 March 2015
25 Mar 2015 TM02 Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015
17 Nov 2014 AP01 Appointment of Mr James Laurence Mark Pursaill as a director on 27 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2015.
17 Nov 2014 TM01 Termination of appointment of Carol Wilson as a director on 7 November 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
08 Apr 2014 AP01 Appointment of Mr George Reginald Clive Graham as a director
08 Apr 2014 AP01 Appointment of Mr Malcolm Hilton Groves as a director