RIGBY REENGINEERING LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Termination of appointment of Linda Rigby as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Thomas Adam Flack as a director on 2023-07-04

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/03/212 March 2021 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 159 TELLCOM BUSINESS CENTRE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA ENGLAND

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 4 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLACK

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM FLACK / 31/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 12/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 04/12/2017

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED COPROCUREMENT LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

12/05/1612 May 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

24/04/1624 April 2016 SECOND FILING WITH MUD 22/01/16 FOR FORM AR01

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM, 3 NEPTUNE COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ, UNITED KINGDOM

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information