R & D BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2023-12-30

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2022-12-30

View Document

25/01/2325 January 2023 Removal of liquidator by court order

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2021-12-30

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/06/193 June 2019 CESSATION OF ALAN RYDER AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RYDER

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS RYDER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN DALY

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JORDAN DALY

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JOHN DALY

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR LEWIS RYDER

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RYDER

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DALY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/07/1616 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 21 RIVERVIEW CHADWELL ST MARY ESSEX RM16 4DH

View Document

05/08/115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RYDER / 21/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RYDER / 19/02/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company