Advanced company searchLink opens in new window

RIB-X LIMITED

Company number 05893269

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 10 April 2019
09 May 2018 AD01 Registered office address changed from The Boat House 6 Brindley Road, Dodwells Bridge Industrial Estate Hinckley LE10 3BY England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 9 May 2018
28 Apr 2018 LIQ02 Statement of affairs
28 Apr 2018 600 Appointment of a voluntary liquidator
28 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
22 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
07 Apr 2017 AD01 Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to The Boat House 6 Brindley Road, Dodwells Bridge Industrial Estate Hinckley LE10 3BY on 7 April 2017
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Jun 2016 AD01 Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000
14 Sep 2015 AD01 Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to 4 Long Street Stoney Stanton Leicester LE9 4DQ on 14 September 2015
01 Jul 2015 MR01 Registration of charge 058932690003, created on 29 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
02 Oct 2014 CH01 Director's details changed for Mr Colin Baldwin on 13 June 2014
02 Oct 2014 CH03 Secretary's details changed for Colin Baldwin on 13 June 2013
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000