About

Registered Number: 04413701
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 8 months ago)
Registered Address: BAILAMS & CO, Valleys Innovation Centre Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 4SN

 

Rr Architects Ltd was founded on 10 April 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Evans, Christine, Rogers, Robert Edwin for Rr Architects Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Robert Edwin 10 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Christine 10 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2015
F10.2 - N/A 31 December 2013
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 09 December 2013
RESOLUTIONS - N/A 09 December 2013
4.20 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 29 March 2006
363s - Annual Return 30 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.