Advanced company searchLink opens in new window

R & B COMMERCIALS LIMITED

Company number 01844436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,001
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