Advanced company searchLink opens in new window

R.G. BANKS (GUILDFORD) LIMITED

Company number 00488485

Filter by category

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Aug 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
07 Jul 2017 PSC01 Notification of Allan Banks as a person with significant control on 1 May 2017
07 Jul 2017 PSC01 Notification of Lynne Tunley as a person with significant control on 1 May 2017
07 Jul 2017 PSC01 Notification of Andrew Banks as a person with significant control on 1 May 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
14 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
02 Feb 2013 CH01 Director's details changed for Allan Hillary Banks on 20 December 2012
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Eleanor Banks as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders