Advanced company searchLink opens in new window

R. BROADCAST LIMITED

Company number 01939717

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
19 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
14 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Feb 2011 AP01 Appointment of Mr Rupert Anthony Pearce Gould as a director
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Jan 2010 TM01 Termination of appointment of James Allen as a director
14 Jan 2010 AP01 Appointment of Mr Patrick Edward Mitchell as a director
14 Jan 2010 AP01 Appointment of Mr Simon Fell as a director
14 Jan 2010 AP01 Appointment of Robert John Morland as a director
09 Sep 2009 CERTNM Company name changed cambridge personnel consultants LIMITED\certificate issued on 10/09/09
26 Feb 2009 AA Accounts made up to 30 April 2008
22 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Jan 2009 288c Secretary's Change of Particulars / rupert pearce gould / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: harston manor; Street was: harston manor, now: harston; Area was: harston, now: ; Post Code was: CB2 5NT, now: CB22 7NP; Country was: , now: uk; Occupation was: \, now: company director
26 Feb 2008 AA Accounts made up to 30 April 2007
16 Jan 2008 363a Return made up to 31/12/07; full list of members
16 Jan 2008 288c Secretary's particulars changed
16 Jan 2008 287 Registered office changed on 16/01/08 from: 65 church street harston cambridgeshire CB2 5NP
31 Jan 2007 AA Accounts made up to 30 April 2006
15 Jan 2007 363a Return made up to 31/12/06; full list of members
23 Jan 2006 363a Return made up to 31/12/05; full list of members
30 Nov 2005 AA Accounts made up to 30 April 2005