Advanced company searchLink opens in new window

REX CAPITAL LIMITED

Company number 05112132

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2011 DS01 Application to strike the company off the register
28 Mar 2011 TM01 Termination of appointment of Dominic Sheridan as a director
09 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
09 Feb 2011 AD01 Registered office address changed from 47 Park Road Bath Somerset BA1 3EE United Kingdom on 9 February 2011
30 Aug 2010 AD01 Registered office address changed from 4 Cranhill Road Bath Somerset BA1 2YF United Kingdom on 30 August 2010
21 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 502
21 May 2010 AD01 Registered office address changed from No 1 Queen Square Bath Somerset BA1 2HA on 21 May 2010
21 May 2010 CH01 Director's details changed for Dominic Richard Rex Sheridan on 26 April 2010
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from 1 queens square bath somerset BA1 2YF
22 May 2009 363a Return made up to 26/04/09; full list of members
22 May 2009 287 Registered office changed on 22/05/2009 from 4 cranhill road bath somerset BA1 2YF
21 May 2009 288a Director appointed mr daniel john william crosby
17 Mar 2009 AA Accounts made up to 30 April 2008
08 May 2008 363a Return made up to 26/04/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / helena sheridan / 13/08/2007 / HouseName/Number was: , now: 4; Street was: 11 beaufort east, now: cranhill road; Region was: , now: avon; Post Code was: BA1 6QD, now: BA1 2YF; Country was: , now: united kingdom
06 May 2008 288b Appointment Terminated Director abdul damirji
15 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Sep 2007 287 Registered office changed on 07/09/07 from: wellington building 28-32 wellington road london NW8 9SP
13 Aug 2007 AA Total exemption small company accounts made up to 30 April 2006
26 Apr 2007 363a Return made up to 26/04/07; full list of members
26 Apr 2007 288c Secretary's particulars changed
26 Apr 2007 88(2)R Ad 26/04/07--------- £ si 167@1=167 £ ic 169/336