- Company Overview for RSB LEGAL LTD (09751995)
- Filing history for RSB LEGAL LTD (09751995)
- People for RSB LEGAL LTD (09751995)
- Charges for RSB LEGAL LTD (09751995)
- Insolvency for RSB LEGAL LTD (09751995)
- More for RSB LEGAL LTD (09751995)
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
|
|
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 |