Advanced company searchLink opens in new window

R AND B EFB 2 LIMITED

Company number 06278441

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
26 Jun 2012 AD04 Register(s) moved to registered office address
28 Mar 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 January 2012
28 Mar 2012 CERTNM Company name changed shoo 340 LIMITED\certificate issued on 28/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-28
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
01 Jul 2010 AD02 Register inspection address has been changed
08 Apr 2010 AP01 Appointment of Mr Balbir Singh Chatha as a director
07 Apr 2010 TM01 Termination of appointment of Rajinder Chatha as a director
07 Apr 2010 TM02 Termination of appointment of Rajinder Chatha as a secretary
03 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Jun 2009 288c Director's Change of Particulars / jatinder chatha / 29/06/2009 / HouseName/Number was: , now: c/o chateau pleck; Street was: springhill house, now: darlaston road; Area was: walsall road, now: ; Post Town was: lichfield, now: walsall; Post Code was: WS14 0BX, now: WS2 9SQ; Country was: , now: united kingdom
29 Jun 2009 288c Director and Secretary's Change of Particulars / rajinder chatha / 29/06/2009 / HouseName/Number was: , now: c/o chateau pleck; Street was: birchroyd 340 birkby road, now: darlaston road; Post Town was: huddersfield, now: walsall; Region was: west yorkshire, now: ; Post Code was: HD2 2DB, now: WS2 9SQ; Country was: , now: united kingdom
29 Jun 2009 363a Return made up to 13/06/09; full list of members
06 Aug 2008 363a Return made up to 13/06/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from chateau pleck darlaston road walsall west midlands WS2 9SQ
06 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned