Advanced company searchLink opens in new window

RB139 LIMITED

Company number 06943656

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-12-09
15 Dec 2010 CONNOT Change of name notice