REYBAH LIMITED
Status | DISSOLVED |
Company No. | 08048438 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 5 days |
Jurisdiction | Wales |
Dissolution | 08 Jul 2023 |
Years | 10 months, 25 days |
SUMMARY
REYBAH LIMITED is an dissolved private limited company with number 08048438. It was incorporated 12 years, 1 month, 5 days ago, on 27 April 2012 and it was dissolved 10 months, 25 days ago, on 08 July 2023. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 12 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL
Change date: 2022-01-10
Old address: Unit 7 District Centre Broadlands, Gentle Way Bridgend Mid Glamorgan CF31 5EJ
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Gazette filings brought up to date
Date: 30 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-12
Officer name: Mr Scott Carey
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Margret Wendy Davies
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Some Companies
BONNINGTON MILL,EDINBURGH,EH6 5QG
Number: | SC309392 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 CHEQUERS HOUSE,LONDON,NW8 8SE
Number: | 03853081 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 RUSHGREEN CLOSE,,CH43 7NN
Number: | 05652905 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD DEVELOPMENTS (EAST ANGLIA) LIMITED
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 05725863 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 07990103 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 93 CORPORATION STREET,CHORLEY,PR6 0DN
Number: | 10799633 |
Status: | ACTIVE |
Category: | Private Limited Company |