R I DESIGN & BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
28/02/2428 February 2024 | Administrator's progress report |
21/08/2321 August 2023 | Notice of resignation of an administrator |
21/08/2321 August 2023 | Registered office address changed from C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2023-08-21 |
19/08/2319 August 2023 | Administrator's progress report |
21/07/2321 July 2023 | Notice of extension of period of Administration |
21/07/2321 July 2023 | Result of meeting of creditors |
22/02/2322 February 2023 | Administrator's progress report |
11/10/2211 October 2022 | Notice of deemed approval of proposals |
13/09/2213 September 2022 | Statement of administrator's proposal |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-09 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CHRISTINE CHADD |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
05/03/195 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2018 |
05/03/195 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017 |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | DISS40 (DISS40(SOAD)) |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHADD |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
11/07/1711 July 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | 31/05/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
25/08/1525 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072187770001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 67 WESTOW STREET LONDON SE19 3RW |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
05/08/145 August 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/03/1425 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
29/05/1229 May 2012 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
18/04/1218 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
18/04/1218 April 2012 | COMPANY NAME CHANGED BENCEWELL SUPPLIES LTD CERTIFICATE ISSUED ON 18/04/12 |
08/09/118 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
20/04/1120 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
20/04/1020 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1020 April 2010 | COMPANY NAME CHANGED BENCEWELL BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 20/04/10 |
13/04/1013 April 2010 | DIRECTOR APPOINTED NICHOLAS JOHN CHADD |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R I DESIGN & BUILD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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