Advanced company searchLink opens in new window

RIB SECRETARIES LIMITED

Company number 01176089

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
10 Mar 2016 AP03 Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016
09 Mar 2016 TM02 Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016
14 Oct 2015 AP03 Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015
14 Oct 2015 TM02 Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
12 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
11 Jul 2013 TM01 Termination of appointment of Margaret Woods as a director
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 TM01 Termination of appointment of Margaret Woods as a director
30 Jul 2012 AP01 Appointment of Mr Alan William Mcculloch as a director
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Henry Adam Udow as a director
13 Jan 2012 TM01 Termination of appointment of Stephen Cowden as a director