Advanced company searchLink opens in new window

RIB DIRECTORS 2 LIMITED

Company number 01393047

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)
17 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2018 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2 5JR
22 Jun 2018 AD02 Register inspection address has been changed to 1-3 Strand London WC2 5JR
19 Dec 2017 LIQ01 Declaration of solvency
19 Dec 2017 600 Appointment of a voluntary liquidator
19 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
14 Dec 2017 AD01 Registered office address changed from , 1-3 Strand, London, WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 14 December 2017
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8,000
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,000
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 8,000
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