- Company Overview for R.G. BANKS (GUILDFORD) LIMITED (00488485)
- Filing history for R.G. BANKS (GUILDFORD) LIMITED (00488485)
- People for R.G. BANKS (GUILDFORD) LIMITED (00488485)
- Charges for R.G. BANKS (GUILDFORD) LIMITED (00488485)
- More for R.G. BANKS (GUILDFORD) LIMITED (00488485)
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
|
|
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
|
|
14 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
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
|
|
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 |