Advanced company searchLink opens in new window

RSCO 3750 LIMITED

Company number 11580151

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)
08 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2023 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 March 2023
08 Feb 2023 AD03 Register(s) moved to registered inspection location Hodge House Guildhall Place Cardiff CF10 1DY
08 Feb 2023 AD02 Register inspection address has been changed to Hodge House Guildhall Place Cardiff CF10 1DY
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-24
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 More London Place London United Kingdom SE1 2AF on 17 December 2022
17 Dec 2022 LIQ01 Declaration of solvency
05 Oct 2022 CH01 Director's details changed for Mr Oliver James Millican on 23 September 2022
05 Oct 2022 CH01 Director's details changed for Mr Stuart Allan George on 23 September 2022
05 Oct 2022 CH01 Director's details changed for Mr Lawson Douglas Steele on 23 September 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Jun 2022 PSC05 Change of details for Windward Enterprises Limited as a person with significant control on 22 June 2022
06 May 2022 CH01 Director's details changed for Mr Stuart Allan George on 26 April 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Stuart Allan George on 9 November 2020
30 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CERTNM Company name changed bute energy LIMITED\certificate issued on 13/03/20
  • CONNOT ‐ Change of name notice
25 Feb 2020 SH08 Change of share class name or designation
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 AP01 Appointment of Mr Oliver James Millican as a director on 19 February 2020
17 Jan 2020 TM01 Termination of appointment of Oliver James Millican as a director on 13 November 2019