Advanced company searchLink opens in new window

R.B. LEASING (SHAFTESBURY) LIMITED

Company number 03112015

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2015 DS01 Application to strike the company off the register
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
13 Nov 2014 SH02 Statement of capital on 25 September 2014
  • GBP 2
01 Oct 2014 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
06 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
09 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
04 Apr 2014 AA Full accounts made up to 30 September 2013
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 19,775,002
12 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
14 Mar 2013 AA Full accounts made up to 30 September 2012
17 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
14 Dec 2012 TM02 Termination of appointment of Carolyn Whittaker as a secretary
07 Nov 2012 TM02 Termination of appointment of a secretary
07 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
16 May 2012 AA Full accounts made up to 30 September 2011
16 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Dec 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 15 December 2011