About

Registered Number: 03669068
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Winston Churchill House, Ethel Street, Birmingham, B2 4BG,

 

Based in Birmingham, R H Construction Ltd was founded on 17 November 1998. We don't know the number of employees at the organisation. R H Construction Ltd does not have any directors.

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 25 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2017
4.68 - Liquidator's statement of receipts and payments 02 August 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2015
RESOLUTIONS - N/A 06 June 2014
RESOLUTIONS - N/A 06 June 2014
4.20 - N/A 06 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 13 April 2007
225 - Change of Accounting Reference Date 13 April 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 11 November 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 13 September 2001
395 - Particulars of a mortgage or charge 06 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 19 September 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
287 - Change in situation or address of Registered Office 07 April 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2001 Outstanding

N/A

Mortgage deed 31 May 2000 Outstanding

N/A

Debenture deed 17 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.