- Company Overview for RIB-X LIMITED (05893269)
- Filing history for RIB-X LIMITED (05893269)
- People for RIB-X LIMITED (05893269)
- Charges for RIB-X LIMITED (05893269)
- Insolvency for RIB-X LIMITED (05893269)
- More for RIB-X LIMITED (05893269)
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
|
|
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
|
|
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
|
|
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
|