- Company Overview for RBRFS LIMITED (05116459)
- Filing history for RBRFS LIMITED (05116459)
- People for RBRFS LIMITED (05116459)
- More for RBRFS LIMITED (05116459)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
13 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Miss Clare Marie Scobling on 29 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Neil Philip Oldfield on 29 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Simon James Oldfield on 29 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Neil Anderton on 29 April 2010 | |
28 May 2010 | TM01 | Termination of appointment of Sarah Carr as a director | |
12 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
02 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
12 Mar 2009 | CERTNM | Company name changed swiftmove conveyancing LIMITED\certificate issued on 13/03/09 | |
17 Feb 2009 | 288a | Director appointed simon james oldfield | |
17 Feb 2009 | 288a | Director appointed ian stuart gardner |