- Company Overview for RIBBLE BANK HOLDINGS LIMITED (06618393)
- Filing history for RIBBLE BANK HOLDINGS LIMITED (06618393)
- People for RIBBLE BANK HOLDINGS LIMITED (06618393)
- More for RIBBLE BANK HOLDINGS LIMITED (06618393)
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
|
|
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 |