- Company Overview for RIGBY & CO. (DELICATESSEN) LIMITED (05468714)
- Filing history for RIGBY & CO. (DELICATESSEN) LIMITED (05468714)
- People for RIGBY & CO. (DELICATESSEN) LIMITED (05468714)
- More for RIGBY & CO. (DELICATESSEN) LIMITED (05468714)
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) |
---|---|---|---|
15 Mar 2011 | BONA | Bona Vacantia disclaimer | |
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2009 | AR01 | Annual return made up to 1 June 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2009 | 288c | Director's Change of Particulars / emily rigby / 24/12/2008 / Region was: , now: rutland; Country was: , now: england | |
23 Dec 2008 | 288a | Director appointed emily rigby | |
23 Dec 2008 | 288b | Appointment Terminated Director steven rigby | |
23 Sep 2008 | 288a | Secretary appointed clive martin phillips | |
08 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
14 Aug 2008 | 288b | Appointment Terminated Secretary waterlow registrars LIMITED | |
19 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
19 Jun 2008 | 288c | Director's Change of Particulars / steven rigby / 01/01/2008 / HouseName/Number was: , now: 20; Street was: 12 london road, now: bridge street; Area was: , now: deeping st james; Post Town was: wansford, now: peterborough; Region was: cambs, now: cambridgeshire; Post Code was: PE8 6JB, now: PE6 8HA; Country was: , now: england | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from abacus house, 118 church street market deeping peterborough cambridgeshire PE6 8AL | |
07 Sep 2007 | 363a | Return made up to 01/06/07; full list of members | |
27 Feb 2007 | 363s | Return made up to 01/06/06; full list of members | |
30 Jan 2007 | AA | Accounts made up to 31 December 2006 | |
11 May 2006 | AA | Accounts made up to 31 December 2005 | |
11 May 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
08 Mar 2006 | 288b | Secretary resigned | |
08 Mar 2006 | 288b | Director resigned | |
08 Mar 2006 | 288a | New secretary appointed | |
08 Mar 2006 | 288a | New director appointed | |
08 Sep 2005 | 288b | Secretary resigned |