Advanced company searchLink opens in new window

RBYC LIMITED

Company number 09204848

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)
24 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-23
05 Dec 2023 AD01 Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 December 2023
05 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 LIQ02 Statement of affairs
15 Sep 2023 CERTNM Company name changed rightboat charter LTD\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-15
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
14 Dec 2022 TM01 Termination of appointment of John Michael Hutton as a director on 2 December 2022
23 Nov 2022 TM01 Termination of appointment of Donald Charles Fuller as a director on 23 November 2022
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2022 AA01 Current accounting period shortened from 31 January 2021 to 30 January 2021
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Aug 2020 PSC07 Cessation of Donald Charles Fuller as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Mark Robert Read as a person with significant control on 11 August 2020
16 Jan 2020 AP01 Appointment of Mr John Michael Hutton as a director on 3 January 2020
25 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 AP01 Appointment of Mr Mark Robert Read as a director on 2 September 2019
02 Sep 2019 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Sean Keith Morton as a director on 2 September 2019