- Company Overview for RB139 LIMITED (06943656)
- Filing history for RB139 LIMITED (06943656)
- People for RB139 LIMITED (06943656)
- Insolvency for RB139 LIMITED (06943656)
- More for RB139 LIMITED (06943656)
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) |
---|---|---|---|
06 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2017 | |
13 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2016 | |
10 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2015 | |
17 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2014 | LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
17 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
22 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2013 | |
10 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AD01 | Registered office address changed from 6 Whittle Court Knowlhill Milton Keynes MK5 8FT United Kingdom on 18 July 2012 | |
26 Jun 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
|
|
22 Jun 2012 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 22 June 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom on 22 June 2012 | |
02 Apr 2012 | CERTNM |
Company name changed twentyci central services LIMITED\certificate issued on 02/04/12
|
|
02 Apr 2012 | TM02 | Termination of appointment of Grant Newton as a secretary | |
02 Apr 2012 | TM01 | Termination of appointment of Grant Newton as a director | |
19 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Dec 2011 | AD01 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 7 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
15 Dec 2010 | CERTNM |
Company name changed dataforce central services LIMITED\certificate issued on 15/12/10
|
|
15 Dec 2010 | CONNOT | Change of name notice |