- Company Overview for RIGBY & RIGBY PROPERTIES LIMITED (06301977)
- Filing history for RIGBY & RIGBY PROPERTIES LIMITED (06301977)
- People for RIGBY & RIGBY PROPERTIES LIMITED (06301977)
- Charges for RIGBY & RIGBY PROPERTIES LIMITED (06301977)
- More for RIGBY & RIGBY PROPERTIES LIMITED (06301977)
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
|
|
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 |