- Company Overview for R & B COMMERCIALS LIMITED (01844436)
- Filing history for R & B COMMERCIALS LIMITED (01844436)
- People for R & B COMMERCIALS LIMITED (01844436)
- Charges for R & B COMMERCIALS LIMITED (01844436)
- Insolvency for R & B COMMERCIALS LIMITED (01844436)
- More for R & B COMMERCIALS LIMITED (01844436)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2017 | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
22 Sep 2015 | 2.24B | Administrator's progress report to 4 September 2015 | |
22 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 May 2015 | 2.24B | Administrator's progress report to 28 March 2015 | |
06 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
29 Dec 2014 | 2.23B | Result of meeting of creditors | |
20 Nov 2014 | 2.17B | Statement of administrator's proposal | |
20 Nov 2014 | 2.12B | Appointment of an administrator | |
09 Oct 2014 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to One Great Cumberland Place Marble Arch London W1H 7LW on 9 October 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Colin Bryan Lowe as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Oct 2013 | SH03 | Purchase of own shares. | |
08 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
22 Nov 2012 | TM01 | Termination of appointment of Simon Varlow as a director | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |