Advanced company searchLink opens in new window

R.B. LEASING (EDEN) LIMITED

Company number 03112023

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
12 Feb 2016 AA Full accounts made up to 30 June 2015
01 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
23 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
18 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
25 Mar 2015 AA Full accounts made up to 30 September 2014
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 42,000,002
07 Nov 2014 SH19 Statement of capital on 7 November 2014
  • GBP 2
30 Oct 2014 SH20 Statement by Directors
30 Oct 2014 CAP-SS Solvency Statement dated 16/10/14
30 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
08 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
13 Mar 2014 AA Full accounts made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 42,000,002
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
12 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013