RBA REPAIRS DROITWICH LTD

8 Huxtable Rise, Worcester, WR4 0NX, England
StatusDISSOLVED
Company No.11968222
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 26 days

SUMMARY

RBA REPAIRS DROITWICH LTD is an dissolved private limited company with number 11968222. It was incorporated 5 years, 1 month, 15 days ago, on 29 April 2019 and it was dissolved 1 year, 10 months, 26 days ago, on 19 July 2022. The company address is 8 Huxtable Rise, Worcester, WR4 0NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Russell Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 33 North Street Industrial Estate Droitwich WR9 8JB England

New address: 8 Huxtable Rise Worcester WR4 0NX

Change date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

New address: 33 North Street Industrial Estate Droitwich WR9 8JB

Old address: Number 7 Manor Close Droitwich WR9 8HG England

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Dustin Brown

Notification date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Lorraine Keeley

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

New address: Number 7 Manor Close Droitwich WR9 8HG

Old address: 8 Huxtable Rise Worcester WR4 0NX England

Change date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 8 Huxtable Rise Worcester WR4 0NX

Old address: Number 7 Manor Close Droitwich WR9 8HG England

Change date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 33 North Street Industrial Estate Droitwich WR9 8JB England

New address: Number 7 Manor Close Droitwich WR9 8HG

Change date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Dustin Brown

Cessation date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANCEWORKS (MIDLANDS) LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09810800
Status:ACTIVE
Category:Private Limited Company

JOHN COACHING FOOTPATROL LTD

121 STURRY ROAD,CANTERBURY,CT1 1DA

Number:11391213
Status:ACTIVE
Category:Private Limited Company

PROJECT PRACTITIONERS LIMITED

SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ

Number:06570561
Status:LIQUIDATION
Category:Private Limited Company

PROP25 LTD

32 CUBITT STREET,LONDON,WC1X 0LR

Number:10763402
Status:ACTIVE
Category:Private Limited Company

STONEWALL DEPOT LIMITED

B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10357355
Status:LIQUIDATION
Category:Private Limited Company

TBB LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:11036939
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