Advanced company searchLink opens in new window

RKB FENSTERSYSTEME LTD.

Company number 07280684

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012
12 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
06 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012
30 Nov 2012 AD01 Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012
28 Nov 2012 AD01 Registered office address changed from C/O Primary Secretary Services Ltd Apt. 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012
22 Aug 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • EUR 120
22 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
06 Sep 2011 CH04 Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011
14 Apr 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-13
14 Apr 2011 AP01 Appointment of Rita Koelling as a director
14 Apr 2011 TM01 Termination of appointment of Johannes Hilmes as a director
01 Feb 2011 AD01 Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 1 February 2011
16 Nov 2010 AD01 Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 16 November 2010
03 Nov 2010 AP01 Appointment of Johannes Hilmes as a director
03 Nov 2010 TM01 Termination of appointment of Franklin Templar as a director
28 Oct 2010 AP01 Appointment of Franklin M Templar as a director
28 Oct 2010 TM01 Termination of appointment of Johannes Hilmes as a director
10 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)