- Company Overview for RBITC(UK) LTD (05881993)
- Filing history for RBITC(UK) LTD (05881993)
- People for RBITC(UK) LTD (05881993)
- Charges for RBITC(UK) LTD (05881993)
- More for RBITC(UK) LTD (05881993)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AP01 | Appointment of Mr Barrie Pope as a director on 10 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Thomas Richard Evans Day as a secretary on 27 February 2012 | |
14 Apr 2015 | TM01 | Termination of appointment of Delvin Alan Dowling as a director on 10 April 2015 | |
22 May 2013 | MR01 | Registration of charge 058819930001 | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Thomas Day as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Shakil Butt as a director | |
15 Dec 2011 | AP01 | Appointment of Mr Delvin Alan Dowling as a director | |
15 Dec 2011 | CERTNM |
Company name changed tresco timber imports LTD\certificate issued on 15/12/11
|
|
15 Dec 2011 | AD01 | Registered office address changed from , 30 the Perrings, Nailsea, Bristol, BS48 4YL on 15 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
24 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AR01 | Annual return made up to 20 July 2009 with full list of shareholders | |
15 Dec 2009 | AR01 | Annual return made up to 20 July 2008 with full list of shareholders | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
17 Mar 2009 | 363a | Return made up to 20/07/07; full list of members | |
24 Oct 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
16 Nov 2007 | 288a | New director appointed |