Advanced company searchLink opens in new window

RBF INDUSTRIES LIMITED

Company number 04467869

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
20 Apr 2017 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS3 2EG on 20 April 2017
12 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
02 Mar 2017 AD01 Registered office address changed from 55 Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY to C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 March 2017
06 Feb 2017 MR04 Satisfaction of charge 2 in full
06 Feb 2017 MR04 Satisfaction of charge 1 in full
06 Feb 2017 MR04 Satisfaction of charge 6 in full
06 Feb 2017 MR04 Satisfaction of charge 3 in full
06 Feb 2017 MR04 Satisfaction of charge 7 in full
06 Feb 2017 MR04 Satisfaction of charge 5 in full
24 Nov 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 199,824
25 Feb 2016 MR05 All of the property or undertaking has been released from charge 7
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 199,824
01 Dec 2015 SH20 Statement by Directors
01 Dec 2015 CAP-SS Solvency Statement dated 19/11/15
01 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 363,316
26 Jun 2015 CH01 Director's details changed for Mr. David Kenneth Howard on 1 June 2015