Advanced company searchLink opens in new window

REPOSSESSED PROPERTY BULLETIN LIMITED

Company number 06343314

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2010 DS01 Application to strike the company off the register
10 Sep 2009 288c Director's Change of Particulars / scott huggins / 01/09/2009 / HouseName/Number was: wretham manor, now: wells farmhouse; Street was: church road, now: burston road; Area was: wretham, now: thelveton; Post Town was: thetford, now: diss; Post Code was: IP24 1RL, now: IP21 4EQ
10 Sep 2009 363a Return made up to 15/08/09; full list of members
11 May 2009 225 Accounting reference date shortened from 31/08/2009 to 31/05/2009
04 May 2009 AA Accounts made up to 31 August 2008
02 May 2009 287 Registered office changed on 02/05/2009 from 82 st john street london EC1M 4JN
02 May 2009 288b Appointment Terminated Director intrepid investments LTD
02 May 2009 288a Director appointed scott huggins
28 Jan 2009 288c Secretary's Change Of Particulars Logged Form
23 Jan 2009 363a Return made up to 15/08/08; full list of members
15 Jan 2009 288b Appointment Terminated Secretary cscs nominees LIMITED
11 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2007 NEWINC Incorporation