About

Registered Number: 05032678
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 14 Kensington Avenue, Middlesbrough, TS6 0QQ,

 

Established in 2004, Rb Steel Detailers Ltd have registered office in Middlesbrough, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENCH, Peter William 03 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLENCH, Christine 03 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 19 December 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
225 - Change of Accounting Reference Date 14 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.