Advanced company searchLink opens in new window

R.B. (NORTH EAST) LIMITED

Company number 01476584

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Aug 2011 AP01 Appointment of Mr Robert Alec Brown as a director
16 Aug 2011 TM01 Termination of appointment of Roger Bullivant as a director
15 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
09 Aug 2011 CONNOT Change of name notice
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 16
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 15
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Mar 2011 DS02 Withdraw the company strike off application
28 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 9,000
31 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 14
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off