- Company Overview for R AND B EFB 2 LIMITED (06278441)
- Filing history for R AND B EFB 2 LIMITED (06278441)
- People for R AND B EFB 2 LIMITED (06278441)
- More for R AND B EFB 2 LIMITED (06278441)
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
|
|
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
|
|
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 |