Advanced company searchLink opens in new window

RIBBLE BANK HOLDINGS LIMITED

Company number 06618393

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2012 DS01 Application to strike the company off the register
04 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Aug 2012 AD01 Registered office address changed from 1 Railex Building Crossens Way Marine Drive Southport Lancashire PR9 9LY on 16 August 2012
12 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 150
15 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
05 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Alan Mcdiamrmid on 12 June 2010
15 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Sep 2009 363a Return made up to 12/06/09; full list of members
24 Aug 2009 288b Appointment Terminated Director antony harrison
08 Apr 2009 288a Secretary appointed pameline mcdiarmid
06 Apr 2009 288b Appointment Terminated Secretary mary gresty
06 Apr 2009 288b Appointment Terminated Director peter gresty
17 Feb 2009 287 Registered office changed on 17/02/2009 from apartment 30 marine gate the promenade southport lancashire PR9 0AU
16 Jan 2009 CERTNM Company name changed eco-tech solutions LTD\certificate issued on 20/01/09
18 Dec 2008 88(2) Ad 13/11/08 gbp si 50@1=50 gbp ic 100/150
09 Dec 2008 288a Director appointed alan mcdiamrmid
28 Nov 2008 287 Registered office changed on 28/11/2008 from suites 5 and 6 the printworks hey road barrow clitheroe lancashire BB7 9WB
28 Jul 2008 288a Director appointed peter gresty
28 Jul 2008 288a Secretary appointed mary gresty
03 Jul 2008 288a Director appointed anthony thomas harrison