RBC BUILDING & GROUNDWORKS LTD

390 London Road 390 London Road, Thatcham, RG18 3AA, Berkshire
StatusLIQUIDATION
Company No.08250514
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

RBC BUILDING & GROUNDWORKS LTD is an liquidation private limited company with number 08250514. It was incorporated 11 years, 7 months ago, on 12 October 2012. The company address is 390 London Road 390 London Road, Thatcham, RG18 3AA, Berkshire.



Company Fillings

Liquidation compulsory winding up order

Date: 07 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Robert Davies

Notification date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-19

Officer name: Mr Colin Robert Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Maisie Bayliss

Termination date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Richard Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr Colin Robert Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bayliss

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bayliss

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTEL LIMITED

57/59 CHRISTIAN MILL BUSINESS PARK,PLYMOUTH,PL6 5DS

Number:04658672
Status:ACTIVE
Category:Private Limited Company

DURANGO LTD

27 SWANNINGTON CLOSE,DONCASTER,DN4 6UA

Number:06610191
Status:ACTIVE
Category:Private Limited Company

DUVETCO LIMITED

THE EDINBURGH WOOLLEN MILL LIMITED,LANGHOLM,DG13 0EB

Number:SC346445
Status:ACTIVE
Category:Private Limited Company

PRADO DESIGNS LTD

18 BOVINGDON ROAD,LONDON,SW6 2AP

Number:07921405
Status:ACTIVE
Category:Private Limited Company

SCAFTEC LIMITED

B5 WHITECROOK CENTRE,CLYDEBANK,G81 1QF

Number:SC251538
Status:ACTIVE
Category:Private Limited Company

THE BOATYARD DISTILLERY LTD

131 NELSON ROAD,TWICKENHAM,TW2 7BB

Number:08573236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source