- Company Overview for RBK MECHANICAL LTD (07969358)
- Filing history for RBK MECHANICAL LTD (07969358)
- People for RBK MECHANICAL LTD (07969358)
- Charges for RBK MECHANICAL LTD (07969358)
- Insolvency for RBK MECHANICAL LTD (07969358)
- More for RBK MECHANICAL LTD (07969358)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2019 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2018 | |
05 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Apr 2017 | 2.16B | Statement of affairs with form 2.14B | |
08 Feb 2017 | 2.24B | Administrator's progress report to 5 January 2017 | |
23 Sep 2016 | 2.23B | Result of meeting of creditors | |
02 Sep 2016 | 2.17B | Statement of administrator's proposal | |
29 Jul 2016 | 2.12B | Appointment of an administrator | |
21 Jul 2016 | 1.4 | Notice of completion of voluntary arrangement | |
18 Jul 2016 | AD01 | Registered office address changed from Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 18 July 2016 | |
09 Feb 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2016 | MR04 | Satisfaction of charge 079693580002 in full | |
20 Jan 2016 | MR01 | Registration of charge 079693580003, created on 19 January 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from 32 Gillygate Pontefract West Yorkshire WF8 1PQ to Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY on 19 November 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
01 Sep 2015 | TM01 | Termination of appointment of Sean Stephens as a director on 27 August 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
02 Apr 2014 | MR01 | Registration of charge 079693580002 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |