Advanced company searchLink opens in new window

RVFINSERVICES LIMITED

Company number 06887670

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)
21 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2022 LIQ10 Removal of liquidator by court order
21 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC Insolvency:s/s cert. Release of liquidator
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
05 Jan 2018 AD01 Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 5 January 2018
28 Dec 2017 LIQ02 Statement of affairs
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
15 Sep 2017 AD01 Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017
02 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
25 Aug 2015 AD01 Registered office address changed from Kings Chambers Streetly Road Birmingham B23 7AJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 25 August 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 CH01 Director's details changed for Roman Vician on 30 January 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
05 Apr 2014 TM02 Termination of appointment of Michael Drew as a secretary