- Company Overview for RB FABRICATIONS (NORWICH) LIMITED (04562637)
- Filing history for RB FABRICATIONS (NORWICH) LIMITED (04562637)
- People for RB FABRICATIONS (NORWICH) LIMITED (04562637)
- Charges for RB FABRICATIONS (NORWICH) LIMITED (04562637)
- Insolvency for RB FABRICATIONS (NORWICH) LIMITED (04562637)
- More for RB FABRICATIONS (NORWICH) LIMITED (04562637)
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 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2023 | AD01 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B, Marina Court Castle Street Hull HU1 1TJ on 20 December 2023 | |
18 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | LIQ01 | Declaration of solvency | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
05 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
28 Jun 2022 | TM01 | Termination of appointment of Muhammad Omar Mohsin Hamid as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Jonathan Albert Hunter as a director on 24 June 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
11 Nov 2021 | PSC05 | Change of details for Elecoprecast Ltd as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 9 November 2021 | |
27 Oct 2021 | PSC05 | Change of details for Elecoprecast Ltd as a person with significant control on 27 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021 | |
25 Oct 2021 | PSC05 | Change of details for Elecoprecast Ltd as a person with significant control on 6 April 2016 | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | TM01 | Termination of appointment of Eleco Directors Limited as a director on 15 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates |