Advanced company searchLink opens in new window

RBR HOLDINGS LIMITED

Company number 03823125

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)
02 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
02 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
23 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
22 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
16 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,828
15 Sep 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary on 22 July 2011
22 Aug 2011 4.70 Declaration of solvency
22 Aug 2011 LIQ MISC RES Resolution INSOLVENCY:Resolution ;- "In Specie"
22 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
22 Aug 2011 600 Appointment of a voluntary liquidator
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 10 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 10 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 10 August 2010
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
06 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Aug 2009 363a Return made up to 10/08/09; full list of members