R & B CONSTRUCTION (FYLDE) LIMITED
Status | DISSOLVED |
Company No. | 06330979 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
R & B CONSTRUCTION (FYLDE) LIMITED is an dissolved private limited company with number 06330979. It was incorporated 16 years, 10 months, 4 days ago, on 01 August 2007 and it was dissolved 2 years, 7 months, 24 days ago, on 12 October 2021. The company address is Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
New address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
Old address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
Change date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom
Change date: 2012-09-26
Documents
Termination secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Fenton
Documents
Accounts with accounts type dormant
Date: 17 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bailey
Documents
Change person director company with change date
Date: 15 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr John Dean Roskell
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Bailey
Change date: 2010-05-26
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from drl house, wyrefields poulton industrial estate poulton le fylde lancs FY6 8JX
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Some Companies
FIRST FLOOR LYNCHGATE HOUSE,CANLEY,CV4 7EH
Number: | 03696673 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING COURT,HALE,WA14 2UQ
Number: | 01852555 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEM OCCUPATIONAL HEALTH SERVICES LTD
37 SCARSDALE ROAD,DRONFIELD,S18 1SN
Number: | 11796529 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN ROBINSON TRANSPORT LIMITED
STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 08601353 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 48 SPACE BUSINESS CENTRE OLYMPUS PARK,GLOUCESTER,GL2 4AL
Number: | 11424109 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE'S COTTAGE THE GREEN,MORETON-IN-MARSH,GL56 0UF
Number: | OC327475 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |