- Company Overview for R&B DEVELOPMENTS (TILSWORTH) LIMITED (11245183)
- Filing history for R&B DEVELOPMENTS (TILSWORTH) LIMITED (11245183)
- People for R&B DEVELOPMENTS (TILSWORTH) LIMITED (11245183)
- Charges for R&B DEVELOPMENTS (TILSWORTH) LIMITED (11245183)
- More for R&B DEVELOPMENTS (TILSWORTH) LIMITED (11245183)
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 |