- Company Overview for RBT CONSTRUCTION (PLANT) LIMITED (10603975)
- Filing history for RBT CONSTRUCTION (PLANT) LIMITED (10603975)
- People for RBT CONSTRUCTION (PLANT) LIMITED (10603975)
- Insolvency for RBT CONSTRUCTION (PLANT) LIMITED (10603975)
- More for RBT CONSTRUCTION (PLANT) LIMITED (10603975)
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
|
|
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
|
|
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
|