Advanced company searchLink opens in new window

RNB PROJECTS LIMITED

Company number NI055269

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)
02 Oct 2015 TM01 Termination of appointment of Anaeleigh Teresa Mccormick as a director on 1 October 2015
02 Oct 2015 AP01 Appointment of Mrs Elizabeth Mccormick as a director on 19 April 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
19 Apr 2015 TM01 Termination of appointment of Brian William Mc Cormick as a director on 17 April 2015
19 Apr 2015 AP01 Appointment of Ms Anaeleigh Mccormick as a director on 17 April 2015
02 Apr 2015 RM01 Appointment of receiver or manager
18 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
22 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2013 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2013 AR01 Annual return made up to 23 May 2013
22 Nov 2013 RT01 Administrative restoration application
03 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
26 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 TM01 Termination of appointment of Valerie Breslin as a director
27 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 Jun 2011 TM02 Termination of appointment of Robert Brown as a secretary
10 May 2011 TM01 Termination of appointment of Robert Brown as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009