- Company Overview for REGIONAL INTERNATIONAL BUSINESS CONVENTIONS LIMITED (04685731)
- Filing history for REGIONAL INTERNATIONAL BUSINESS CONVENTIONS LIMITED (04685731)
- People for REGIONAL INTERNATIONAL BUSINESS CONVENTIONS LIMITED (04685731)
- Charges for REGIONAL INTERNATIONAL BUSINESS CONVENTIONS LIMITED (04685731)
- More for REGIONAL INTERNATIONAL BUSINESS CONVENTIONS LIMITED (04685731)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | TM01 | Termination of appointment of Stephen Andrew Auckland as a director on 19 November 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Paul Sewell as a director | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
06 Mar 2014 | TM01 | Termination of appointment of Paul Sewell as a director | |
20 Feb 2014 | AD01 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 20 February 2014 | |
10 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
12 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 May 2008 | AUD | Auditor's resignation | |
23 Apr 2008 | 363a | Return made up to 04/03/08; full list of members | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from no 2 kirk house 1 kirkgate birstall west yorkshire WF17 9HE | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from office one normanton business park ripley drive normanton YORKSHIREWF6 1QT |