RAB 100 LIMITED
Status | ACTIVE |
Company No. | 00043117 |
Category | Private Limited Company |
Incorporated | 23 Jan 1895 |
Age | 129 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2012 |
Years | 11 years, 6 months, 18 days |
SUMMARY
RAB 100 LIMITED is an active private limited company with number 00043117. It was incorporated 129 years, 3 months, 4 days ago, on 23 January 1895 and it was dissolved 11 years, 6 months, 18 days ago, on 09 October 2012. The company address is Victoria Works Victoria Works, Retford, DN22 6HH, Nottinghamshire.
Company Fillings
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-10-09
Officer name: Shaun Raymond Finn
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-09
Officer name: Timothy Denzil Pryce
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-09
Officer name: Shaun Raymond Finn
Documents
Restoration order of court
Date: 07 Mar 2017
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 09 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2012
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 23 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed icon warne LIMITED\certificate issued on 23/02/12
Documents
Change of name notice
Date: 23 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 07 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 06/02/12
Documents
Legacy
Date: 07 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Capital
Type: SH19
Capital : 0.104060 GBP
Date: 2012-02-07
Documents
Resolution
Date: 07 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Mr Timothy Denzil Pryce
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Denzil Pryce
Change date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed timothy denzil pryce
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard gogerty
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 09/06/2009 from victoria works thrumpton lane retford nottingham nottinghamshire DN22 6HH
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 06 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard gogerty / 12/09/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 09 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: 11 the avenue southampton hampshire SO17 1XF
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 12 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 12 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 12/09/01 from: india rubber mills barking essex IG11 7LL
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed william warne LIMITED\certificate issued on 05/10/00
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Some Companies
170 TOWN STREET,WEST YORKSHIRE,LS12 3RF
Number: | 04479296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11243833 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THE COURTYARD,NUNEATON,CV11 4BX
Number: | 11773331 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 03804821 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 OLD PORTGLENONE ROAD,BALLYMENA,BT42 1LQ
Number: | NI646123 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DAIRY LANE,REDDITCH,B97 6TR
Number: | 09000028 |
Status: | ACTIVE |
Category: | Private Limited Company |