About

Registered Number: 03977706
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (9 years and 6 months ago)
Registered Address: The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire, ST3 6HP

 

R & B Associates Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 02 November 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2011
AD01 - Change of registered office address 16 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2011
4.40 - N/A 15 June 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
4.68 - Liquidator's statement of receipts and payments 16 November 2010
4.68 - Liquidator's statement of receipts and payments 04 May 2010
4.35 - Order of Court granting Voluntary Liquidator leave to resign 25 November 2009
4.68 - Liquidator's statement of receipts and payments 18 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2009
LIQ MISC OC - N/A 03 July 2009
4.44 - Notice of death of Voluntary Liquidator 03 July 2009
4.68 - Liquidator's statement of receipts and payments 19 June 2009
4.68 - Liquidator's statement of receipts and payments 24 October 2008
4.68 - Liquidator's statement of receipts and payments 19 May 2008
RESOLUTIONS - N/A 27 April 2007
4.20 - N/A 27 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 26 April 2005
AAMD - Amended Accounts 10 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 May 2001
225 - Change of Accounting Reference Date 06 February 2001
287 - Change in situation or address of Registered Office 03 July 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.