About

Registered Number: 01059676
Date of Incorporation: 27/06/1972 (52 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (5 years and 9 months ago)
Registered Address: C/O A R Insolvency PO BOX 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 9NE

 

Having been setup in 1972, Rinbale Carpets Ltd have registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Balaam, Edith Amelia, Balaam, Richard Edward Arthur are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAAM, Richard Edward Arthur N/A 27 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BALAAM, Edith Amelia N/A 26 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ13 - N/A 08 April 2019
AD01 - Change of registered office address 28 September 2018
RESOLUTIONS - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
LIQ01 - N/A 27 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 27 February 1997
RESOLUTIONS - N/A 09 August 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 18 April 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 21 April 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 18 April 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 04 July 1992
363s - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 30 October 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
395 - Particulars of a mortgage or charge 02 October 1987
395 - Particulars of a mortgage or charge 08 April 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1987 Outstanding

N/A

Debenture 30 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.