Advanced company searchLink opens in new window

RTB INTERIORS LIMITED

Company number 06237333

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Dec 2018 DS01 Application to strike the company off the register
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Frazer Paul Gretton on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Frazer Paul Gretton on 9 May 2018
09 May 2018 PSC04 Change of details for Mr Frazer Paul Gretton as a person with significant control on 9 May 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 TM02 Termination of appointment of Derek William Gretton as a secretary on 1 September 2015
06 Oct 2015 AD01 Registered office address changed from 26 Newhall Street Cannock Staffordshire WS11 1AB to 28 Newhall Street Cannock Staffordshire WS11 1AB on 6 October 2015
28 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 AD02 Register inspection address has been changed from 1 Lea Manor Drive Penn Wolverhampton West Midlands WV4 5PF United Kingdom
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
23 May 2012 AD02 Register inspection address has been changed
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011