About

Registered Number: 06224896
Date of Incorporation: 24/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Caravan Number 1 Scout, Marsden, Huddersfield, HD7 6LD,

 

Based in Huddersfield, Rigby Barnes Homes Ltd was established in 2007. We don't currently know the number of employees at this business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Alaster James 24 April 2007 11 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AD01 - Change of registered office address 26 November 2017
AA - Annual Accounts 31 October 2017
DS02 - Withdrawal of striking off application by a company 16 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AD01 - Change of registered office address 14 February 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 February 2009
395 - Particulars of a mortgage or charge 02 August 2008
363a - Annual Return 12 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.