Advanced company searchLink opens in new window

RAB HERITABLE LIMITED

Company number 05678853

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2015 DS01 Application to strike the company off the register
11 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
26 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
15 May 2013 TM01 Termination of appointment of Elliot Ingleby as a director
15 May 2013 TM01 Termination of appointment of Elliot Ingleby as a director
15 May 2013 AP01 Appointment of Mr David William Parry as a director
13 May 2013 AD01 Registered office address changed from Old Bank Chambers 43 Woodlands Road Lytham St Annes Lancashire FY8 1DA on 13 May 2013
25 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Raymond Ingleby as a director
23 Sep 2010 TM01 Termination of appointment of Raymond Ingleby as a director
23 Sep 2010 AP01 Appointment of Mr Elliot Daniel Ingleby as a director
04 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
02 Mar 2010 TM02 Termination of appointment of Richard Crisp as a secretary
02 Mar 2010 TM01 Termination of appointment of David Parry as a director
01 Mar 2010 AP01 Appointment of Mr Raymond Simon Ingleby as a director
01 Mar 2010 AD01 Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 4EP England on 1 March 2010
01 Mar 2010 AD01 Registered office address changed from 28 Orchard Road St Annes Lancashire FY8 1PF on 1 March 2010