Advanced company searchLink opens in new window

RBT CONSTRUCTION (PLANT) LIMITED

Company number 10603975

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)
14 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 28 September 2024
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
12 Oct 2022 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD England to C/O Businessrescueexpert 49 Duke Street Darlington County Durham DL3 7SD on 12 October 2022
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
12 Oct 2022 LIQ02 Statement of affairs
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
11 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Jul 2020 AD01 Registered office address changed from 19 Oakhill Road Mitcheldean GL17 0BN England to The Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD on 17 July 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
03 Dec 2019 AAMD Amended total exemption full accounts made up to 26 February 2019
27 Feb 2019 AA Micro company accounts made up to 26 February 2019
17 Feb 2019 AP01 Appointment of Miss Tracey Kim Cruickshank as a director on 17 February 2019
17 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1