This company is commonly known as Ab & Rf Holdings Limited. The company was founded 15 years ago and was given the registration number 06789855. The firm's registered office is in SWINDON. You can find them at 96 High Street, Watchfield, Swindon, Wiltshire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | AB & RF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06789855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 January 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 High Street, Watchfield, Swindon, Wiltshire, SN6 8SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rue Du Patios, 86200, Loudin, France, | Director | 13 January 2009 | Active |
70 Westlecot Road, Old Town, Swindon, SN1 4HE | Director | 13 January 2009 | Active |
Mr Alan Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 6, Rue Du Patios, Loudin, France, |
Nature of control | : |
|
Mr Richard John Fairlie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Westlecot Road, Swindon, England, SN1 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Restoration | Restoration order of court. | Download |
2018-10-16 | Gazette | Gazette dissolved voluntary. | Download |
2018-07-31 | Gazette | Gazette notice voluntary. | Download |
2018-07-23 | Dissolution | Dissolution application strike off company. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Capital | Legacy. | Download |
2016-04-07 | Capital | Capital statement capital company with date currency figure. | Download |
2016-04-07 | Insolvency | Legacy. | Download |
2016-04-07 | Resolution | Resolution. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Officers | Change person director company with change date. | Download |
2015-02-10 | Officers | Change person director company with change date. | Download |
2015-01-16 | Capital | Legacy. | Download |
2015-01-16 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.