Advanced company searchLink opens in new window

R & B LEISURE LIMITED

Company number 04131154

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)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Dec 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
03 Nov 2014 AD01 Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson 3Rd Floor, 9 Colmore Row Birmingham B3 2BJ on 3 November 2014
15 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
24 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 18 July 2012
16 May 2012 AD01 Registered office address changed from 1 St Swithins Street Worcester Worcestershire WR1 2PY on 16 May 2012
15 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 July 2011
29 Jul 2010 4.20 Statement of affairs with form 4.19
29 Jul 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-19
01 Jul 2010 AD01 Registered office address changed from 51-55 Blueschool Street Hereford Herefordshire HR1 2AR on 1 July 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Mar 2010 AP01 Appointment of Albert Brian Benjamin as a director
04 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2,000
03 Feb 2010 CH01 Director's details changed for Mr Albert Brian Benjamin on 26 December 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Mar 2009 363a Return made up to 27/12/08; full list of members
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4