Established in 2001, Rsh Freight Masters Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed as Macey, Elaine, Macey, Stephen Maurice, Gough, Krysta, Macey, Elaine Daphne, Youle, Joanna Jane at Companies House. We do not know the number of employees at Rsh Freight Masters Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACEY, Stephen Maurice | 09 January 2002 | - | 1 |
MACEY, Elaine Daphne | 09 January 2002 | 18 July 2014 | 1 |
YOULE, Joanna Jane | 30 July 2001 | 09 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACEY, Elaine | 04 August 2014 | - | 1 |
GOUGH, Krysta | 18 July 2014 | 04 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 March 2017 | |
DS01 - Striking off application by a company | 03 March 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AA - Annual Accounts | 20 August 2016 | |
CS01 - N/A | 20 August 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
AR01 - Annual Return | 28 August 2015 | |
MR04 - N/A | 11 August 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AP03 - Appointment of secretary | 04 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
AP03 - Appointment of secretary | 18 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
TM02 - Termination of appointment of secretary | 18 July 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 23 July 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363a - Annual Return | 11 August 2006 | |
363a - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
287 - Change in situation or address of Registered Office | 15 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
363a - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363a - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
MEM/ARTS - N/A | 02 May 2003 | |
123 - Notice of increase in nominal capital | 02 May 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
363s - Annual Return | 20 September 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
225 - Change of Accounting Reference Date | 07 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 02 January 2002 | Outstanding |
N/A |
Debenture | 01 October 2001 | Fully Satisfied |
N/A |