- Company Overview for AB & RF HOLDINGS LIMITED (06789855)
- Filing history for AB & RF HOLDINGS LIMITED (06789855)
- People for AB & RF HOLDINGS LIMITED (06789855)
- More for AB & RF HOLDINGS LIMITED (06789855)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | AD01 | Registered office address changed from 70 Westlecot Road Old Town Swindon Wiltshire SN1 4HE to 96 High Street Watchfield Swindon Wiltshire SN6 8SW on 1 September 2020 | |
05 Feb 2020 | AC92 | Restoration by order of the court | |
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
17 Apr 2018 | TM01 | Termination of appointment of Richard John Fairlie as a director on 27 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Alan Bruce on 24 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | SH20 | Statement by Directors | |
07 Apr 2016 | SH19 |
Statement of capital on 7 April 2016
|
|
07 Apr 2016 | CAP-SS | Solvency Statement dated 21/03/16 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 13 January 2015 with full list of shareholders | |
10 Feb 2015 | CH01 | Director's details changed for Mr Richard John Fairlie on 13 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Alan Bruce on 13 January 2015 | |
16 Jan 2015 | SH20 | Statement by Directors | |
16 Jan 2015 | SH19 |
Statement of capital on 16 January 2015
|