About

Registered Number: 04850505
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: The Blue Bell, 115 Putnoe Lane, Bedford, MK41 9AH

 

Having been setup in 2003, R & D Pub Company Ltd are based in Bedford, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Denise Anne 30 July 2003 - 1
RANDALL, Ronald William Sydney 30 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
AA - Annual Accounts 13 April 2017
DS01 - Striking off application by a company 05 April 2017
AA01 - Change of accounting reference date 27 March 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 30 September 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 August 2006
225 - Change of Accounting Reference Date 05 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 25 February 2005
363a - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.