Advanced company searchLink opens in new window

RB (DRAKELOW) LIMITED

Company number 07689069

Filter by category

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
08 Apr 2015 4.20 Statement of affairs with form 4.19
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
25 Mar 2015 AD01 Registered office address changed from R.B. Drakelow Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015
12 Aug 2014 AA Accounts for a small company made up to 31 October 2013
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,457,149
07 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2013 AA Accounts for a small company made up to 31 October 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
19 Dec 2011 AA01 Current accounting period extended from 30 June 2012 to 31 October 2012
12 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2011 TM01 Termination of appointment of Roger Bullivant as a director
12 Aug 2011 TM01 Termination of appointment of Stephen Parker as a director
12 Aug 2011 TM01 Termination of appointment of Andrew Hinks as a director
12 Aug 2011 TM01 Termination of appointment of John Patch as a director
11 Aug 2011 CERTNM Company name changed broomco (4240) LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
09 Aug 2011 CONNOT Change of name notice
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1