About

Registered Number: 07489550
Date of Incorporation: 12/01/2011 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2019 (5 years and 11 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT,

 

R & B Electrical & Renewables Ltd was registered on 12 January 2011 and are based in West Yorkshire, it's status is listed as "Dissolved". The current directors of this business are Hill, Anthony John, Hill, Matthew Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Anthony John 12 January 2011 16 February 2011 1
HILL, Matthew Stephen 16 February 2011 25 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2019
LIQ14 - N/A 28 January 2019
LIQ03 - N/A 11 September 2018
LIQ03 - N/A 24 August 2017
RESOLUTIONS - N/A 25 May 2016
4.20 - N/A 25 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2016
TM02 - Termination of appointment of secretary 25 February 2016
AD01 - Change of registered office address 25 February 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
SH01 - Return of Allotment of shares 01 September 2011
CH03 - Change of particulars for secretary 31 August 2011
SH01 - Return of Allotment of shares 24 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AA01 - Change of accounting reference date 01 June 2011
AP01 - Appointment of director 05 May 2011
SH01 - Return of Allotment of shares 03 March 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.