Advanced company searchLink opens in new window

RISBIN REMEDIALS LTD

Company number 06126641

Filter by category

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Thomas Murrey on 23 February 2010
05 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2009 363a Return made up to 23/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 363s Return made up to 23/02/08; full list of members
31 Oct 2008 288b Appointment terminated director brighton director LTD
31 Oct 2008 288b Appointment terminated secretary brighton secretary LTD
02 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
02 Oct 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from 144 portland road hove east sussex BN3 5QL
01 Oct 2008 288a Director appointed thomas murrey
26 Apr 2007 MEM/ARTS Memorandum and Articles of Association
18 Apr 2007 CERTNM Company name changed britnas LIMITED\certificate issued on 18/04/07
07 Mar 2007 287 Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
23 Feb 2007 NEWINC Incorporation