Advanced company searchLink opens in new window

R.B. LEASING (APRIL) LIMITED

Company number 02011529

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Aug 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 July 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
25 Oct 2021 AA Full accounts made up to 30 April 2021
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
23 Jul 2021 PSC05 Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 12 April 2019
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
14 Dec 2020 AA Full accounts made up to 30 April 2020
05 Jan 2020 AA Full accounts made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Nov 2019 RP04TM01 Second filing for the termination of David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2019.
14 Jan 2019 AAMD Amended full accounts made up to 30 April 2018
03 Jan 2019 AA Full accounts made up to 30 April 2018
27 Dec 2018 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Glos GL50 1PX to 250 Bishopsgate London EC2M 4AA on 27 December 2018