Advanced company searchLink opens in new window

RBK MECHANICAL LTD

Company number 07969358

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)
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
  • GBP 1,000
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
  • GBP 100
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
02 Apr 2014 MR01 Registration of charge 079693580002
21 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014