Advanced company searchLink opens in new window

RTU HR LTD

Company number 10521493

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
21 Jun 2023 TM01 Termination of appointment of Raymond Peter Woods as a director on 10 August 2022
01 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
28 Aug 2021 LIQ07 Removal of liquidator by creditors
25 Aug 2021 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to Tower Bridge House St. Katharines Way London E1W 1DD on 25 August 2021
25 Aug 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 AD01 Registered office address changed from 18 Soho Square London W1D 3QL England to Ashfield House Illingworth Street Ossett WF5 8AL on 21 June 2021
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
16 Jun 2021 LIQ02 Statement of affairs
20 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 PSC07 Cessation of Morton House Business and Corporate Services Ltd as a person with significant control on 10 July 2019
18 Jul 2019 PSC01 Notification of Raymond Peter Woods as a person with significant control on 10 July 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC02 Notification of Morton House Business and Corporate Services Ltd as a person with significant control on 15 April 2019
13 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 PSC01 Notification of Raymond Peter Woods as a person with significant control on 25 April 2018
31 May 2018 PSC07 Cessation of Mark Thomas Bishop as a person with significant control on 25 April 2018