RSU SERVICES LTD
Status | LIQUIDATION |
Company No. | 06823547 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RSU SERVICES LTD is an liquidation private limited company with number 06823547. It was incorporated 15 years, 5 months, 13 days ago, on 18 February 2009. The company address is C/O Marshall Peters Ltd Heskin Hall Farm C/O Marshall Peters Ltd Heskin Hall Farm, Heskin, PR7 5PA, Preston.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2024
Action Date: 28 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2023
Action Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2022
Action Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2021
Action Date: 28 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-28
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 29 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 14 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration statement of affairs with form attached
Date: 13 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER England
New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Documents
Liquidation in administration appointment of administrator
Date: 03 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 21 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-23
Old address: 4th Floor Davis House Robert Street Croydon CR0 1QE
New address: 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-02
Officer name: Mr Joel Brandis Davis
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Davis
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: 197 Kent House Road Beckenham Kent BR3 1JZ
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Avril Sophia Davis
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Termination secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jerome Davis
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Gazette filings brought up to date
Date: 27 Nov 2010
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Documents
Some Companies
UNIT 4 BROOKLANDS WAY,DINNINGTON,S25 2JZ
Number: | 10389448 |
Status: | ACTIVE |
Category: | Private Limited Company |
BA SERVICES (BOSWORTH ACADEMY) LIMITED
BOSWORTH ACADEMY LEICESTER LANE,LEICESTER,LE9 9JL
Number: | 08166524 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGESPAN PROPERTY MANAGEMENT LIMITED
19A WHITBY AVENUE,NORTH YORKSHIRE,YO31 1EU
Number: | 03152289 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COURT BUSINESS CENTRE WATER LANE,PRESCOT,L35 1RD
Number: | 08910318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 TRINITY ROAD,LONDON,SW17 7SD
Number: | 11727790 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEACONSFIELD STREET,WEST BROMWICH,B71 1PU
Number: | 08884627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |