Advanced company searchLink opens in new window

RSB LEGAL LTD

Company number 09751995

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)
28 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 22 May 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2022
05 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
02 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2018 AD01 Registered office address changed from , Office 110H Ground Floor Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 15 June 2018
11 Jun 2018 LIQ02 Statement of affairs
11 Jun 2018 600 Appointment of a voluntary liquidator
11 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
21 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2017 CS01 Confirmation statement made on 27 August 2017 with updates
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 AD01 Registered office address changed from , Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 13 September 2017
08 Sep 2017 AD01 Registered office address changed from , 7 Moons Park Redditch, Worcestershire, B98 9PA, United Kingdom to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 8 September 2017
08 Sep 2017 PSC01 Notification of Thomas Lee James Boore as a person with significant control on 1 December 2016
07 Sep 2017 PSC07 Cessation of Ricky Anthony Walker as a person with significant control on 1 December 2016
07 Sep 2017 PSC07 Cessation of Kamran Hameed Shaikh as a person with significant control on 1 December 2016
05 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
05 May 2017 AA Total exemption small company accounts made up to 31 March 2016