About

Registered Number: 03067924
Date of Incorporation: 13/06/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2020 (5 years and 1 month ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

Established in 1995, R & B Inspection Services Ltd have registered office in Droitwich in Worcestershire, it's status at Companies House is "Dissolved". The business has 3 directors. We don't know the number of employees at R & B Inspection Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Harold Michael 01 October 1997 - 1
BOOTH, Charles Peter 13 June 1995 31 August 1997 1
RICHARDSON, Patricia Ann 01 September 1997 31 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2020
LIQ14 - N/A 05 December 2019
AD01 - Change of registered office address 29 November 2018
NDISC - N/A 28 November 2018
RESOLUTIONS - N/A 27 November 2018
LIQ02 - N/A 27 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 28 June 2017
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 03 April 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
363a - Annual Return 05 December 1997
363a - Annual Return 05 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 17 October 1997
DISS40 - Notice of striking-off action discontinued 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
GAZ1 - First notification of strike-off action in London Gazette 03 June 1997
288 - N/A 10 June 1996
287 - Change in situation or address of Registered Office 09 June 1996
288 - N/A 09 June 1996
NEWINC - New incorporation documents 13 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.