Advanced company searchLink opens in new window

R&B DEVELOPMENTS (TILSWORTH) LIMITED

Company number 11245183

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
24 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
29 Oct 2021 CH01 Director's details changed for Mr Sean Anthony Hoare on 18 October 2021
22 Oct 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 MR01 Registration of charge 112451830002, created on 1 June 2021
02 Jun 2021 AP01 Appointment of Mr Steven John Tysoe as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Mr Sean Anthony Hoare as a director on 1 June 2021
02 Jun 2021 PSC02 Notification of Esendee Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Rsb 2009 Llp as a person with significant control on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Roger Samuel Beadle as a director on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 4 Bank Court Weldon Road Loughborough LE11 5RF on 2 June 2021
27 May 2021 MR04 Satisfaction of charge 112451830001 in full
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 3 May 2020 with updates
16 Apr 2020 PSC05 Change of details for Rsb 2009 Llp as a person with significant control on 16 April 2020
19 Mar 2020 AD01 Registered office address changed from First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 19 March 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 May 2019 MR01 Registration of charge 112451830001, created on 8 May 2019
03 May 2019 PSC02 Notification of Rsb 2009 Llp as a person with significant control on 25 April 2019
03 May 2019 PSC07 Cessation of Brian William Brennan as a person with significant control on 25 April 2019
03 May 2019 PSC07 Cessation of Roger Samuel Beadle as a person with significant control on 25 April 2019