About

Registered Number: 04136591
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH,

 

Based in Kettering, Rs King Builders Ltd was founded on 05 January 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as King, Richard John, Sawmynaden, Juliet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Richard John 16 October 2003 - 1
SAWMYNADEN, Juliet 05 January 2001 16 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
CH03 - Change of particulars for secretary 25 May 2017
AD01 - Change of registered office address 23 May 2017
CH01 - Change of particulars for director 23 May 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 12 May 2015
AR01 - Annual Return 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AD01 - Change of registered office address 11 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 08 January 2004
RESOLUTIONS - N/A 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
123 - Notice of increase in nominal capital 24 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AAMD - Amended Accounts 05 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 March 2002
RESOLUTIONS - N/A 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
288a - Notice of appointment of directors or secretaries 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.