Advanced company searchLink opens in new window

RIGBY & RIGBY PROPERTIES LIMITED

Company number 06301977

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
21 Jan 2013 AA Accounts for a small company made up to 30 November 2012
15 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
02 Aug 2012 AA Accounts for a small company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
18 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
16 May 2011 AA Accounts for a small company made up to 31 December 2010
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from Unit 1 Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom on 8 July 2010
07 Apr 2010 AA Accounts for a small company made up to 30 June 2009
01 Mar 2010 AD01 Registered office address changed from Unit 2, Birchy Cross Business Centre, Broad Lane, Tanworth in Arden, Solihull West Midlands B94 5DN on 1 March 2010
09 Jul 2009 363a Return made up to 04/07/09; full list of members
09 Jul 2009 353 Location of register of members
01 Jul 2009 AA Accounts for a small company made up to 30 June 2008
16 Apr 2009 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
24 Sep 2008 288b Appointment Terminated Director peter rigby
07 Jul 2008 363a Return made up to 04/07/08; full list of members
02 Jul 2008 353 Location of register of members
01 May 2008 288c Director's Change of Particulars / steven rigby / 28/04/2008 / HouseName/Number was: , now: the limes; Street was: little shennington, now: banbury road; Area was: banbury road, ettington, now: ettington
30 Jan 2008 288c Director's particulars changed
02 Oct 2007 395 Particulars of mortgage/charge