RSB ACCOUNTANCY PRACTICE LIMITED
Status | DISSOLVED |
Company No. | 07549635 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
RSB ACCOUNTANCY PRACTICE LIMITED is an dissolved private limited company with number 07549635. It was incorporated 13 years, 3 months, 2 days ago, on 03 March 2011 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is Burton House 282 Hempshill Lane Burton House 282 Hempshill Lane, Nottingham, NG6 8PF, Nottingham.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Jun 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Ellen Louise Whitehead
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-02
Officer name: Carly Suzanne Baines
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Carly Suzanne Baines
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Carly Suzanne Baines
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Wendy Jane Phillips
Change date: 2019-09-02
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Louise Whitehead
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carly Suzanne Baines
Appointment date: 2018-04-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-03
Officer name: Miss Wendy Jane Phillips
Documents
Change person director company with change date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-13
Officer name: Mrs Ellen Louise Whitehead
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Suzanne Baines
Termination date: 2016-09-14
Documents
Appoint person secretary company with name date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carly Suzanne Baines
Appointment date: 2016-09-14
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-27
Officer name: Anthony Eric Allsopp
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mrs Carly Suzanne Baines
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 17 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mrs Carly Suzanne Baines
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Wendy Jane Phillips
Change date: 2014-03-01
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mrs Ellen Louise Whitehead
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr Anthony Eric Allsopp
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Old address: 48C Main Street Burton Joyce Nottinghamshire NG14 5EX England
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Eric Allsopp
Change date: 2013-05-18
Documents
Annual return company with made up date
Date: 01 May 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 28 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-09-30
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carly Suzanne Baines
Change date: 2011-07-15
Documents
Certificate change of name company
Date: 06 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rsb accountancy partnership LIMITED\certificate issued on 06/10/11
Documents
Appoint person director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ellen Louise Whitehead
Documents
Some Companies
12 GARTLOCH COURT,GLASGOW,G69 8FG
Number: | SC415639 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HANSON PLUMBING & HEATING LIMITED
17 SIDDINGTON ROAD, POYNTON,CHESHIRE,SK12 1SX
Number: | 04784557 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL CORPORATE SOLUTIONS LIMITED,BOLTON,BL1 2EN
Number: | 06790448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 07592720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A BREWERY COURT,CIRENCESTER,GL7 1JH
Number: | 11126656 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11229187 |
Status: | ACTIVE |
Category: | Private Limited Company |