Advanced company searchLink opens in new window

R&B MARINE SERVICES LIMITED

Company number 05317933

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
26 Sep 2014 TM01 Termination of appointment of Russell Winstanley as a director on 24 September 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
16 Nov 2011 SH08 Change of share class name or designation
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
17 Oct 2011 TM01 Termination of appointment of Christine Burgess as a director
15 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
15 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Robin Thomas Burgess on 1 December 2010
15 Feb 2011 CH01 Director's details changed for Christine Elizabeth Burgess on 1 December 2010
15 Feb 2011 AD01 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 15 February 2011
29 Nov 2010 TM01 Termination of appointment of Barry Senior as a director
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders