About

Registered Number: 04946224
Date of Incorporation: 28/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2016 (8 years ago)
Registered Address: BRYNE ASSOCIATES, Suite 3 Farleigh House, Farleigh Court Old Weston Road Flax Bourton, Bristol, BS48 1UR,

 

R M B Ceilings Ltd was setup in 2003, it's status is listed as "Dissolved". The current directors of this organisation are listed as Brown, Kurt Eugene, Beetschen, Richard Michael in the Companies House registry. We don't currently know the number of employees at R M B Ceilings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kurt Eugene 22 June 2005 - 1
BEETSCHEN, Richard Michael 01 July 2004 22 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2012
F10.2 - N/A 20 January 2011
RESOLUTIONS - N/A 29 December 2010
RESOLUTIONS - N/A 29 December 2010
4.20 - N/A 29 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2010
AD01 - Change of registered office address 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 08 May 2007
RESOLUTIONS - N/A 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
123 - Notice of increase in nominal capital 29 November 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 November 2006
363a - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 01 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 29 January 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.