- Company Overview for RTB INTERIORS LIMITED (06237333)
- Filing history for RTB INTERIORS LIMITED (06237333)
- People for RTB INTERIORS LIMITED (06237333)
- More for RTB INTERIORS LIMITED (06237333)
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
|
|
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
|
|
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
|
|
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 |