RTO FINANCE LIMITED: Filings
Overview
| Company Name | RTO FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04871474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RTO FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Grayston Central Services Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jan 02, 2014
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Alexandra Laan as a secretary on Mar 22, 2013 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Paul Griffiths as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Grayston Central Services Limited as a director on Mar 22, 2013 | 2 pages | AP02 | ||||||||||||||||||
Appointment of Alexandra Jane Laan as a director on Mar 22, 2013 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Plant Nominees Limited as a secretary on Mar 22, 2013 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Plant Nominees Limited as a director on Mar 22, 2013 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Gareth Trevor Brown as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Gareth Trevor Brown on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0