Advanced company searchLink opens in new window

RBAB HOLDINGS (2012) LIMITED

Company number 08237996

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2019 AD01 Registered office address changed from Half Acre Coombes Lane Barkham Wokingham RG41 4SU United Kingdom to The Pinnacle 3rd Floor King Street Manchester M2 4NG on 22 July 2019
19 Jul 2019 LIQ01 Declaration of solvency
19 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-01
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 October 2018
05 Jul 2018 AA Micro company accounts made up to 28 February 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
05 Apr 2018 AD01 Registered office address changed from Half Acre Coombes Lane Wokingham Berkshire RG41 4SU to Half Acre Coombes Lane Barkham Wokingham RG41 4SU on 5 April 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Oct 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Oct 2015 AP03 Appointment of Mr Robert William Davie Barbour as a secretary on 6 November 2013
17 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
08 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Dec 2013 AP01 Appointment of Ms Katherine Elizabeth Alison Barbour as a director
23 Dec 2013 AP01 Appointment of Mr Robert Stuart John Barbour as a director