Advanced company searchLink opens in new window

RBB PROJECT MANAGEMENT SERVICES LIMITED

Company number 09439854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 LIQ02 Statement of affairs
24 Jun 2022 AD01 Registered office address changed from The Leaking Tap Shrewsbury Road Cockshutt Ellesmere Shropshire SY12 0JQ England to 158 Edmund Street Birmingham West Midlands B3 2HB on 24 June 2022
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
26 May 2022 PSC04 Change of details for Mrs Maria De Lourdes Bramhill as a person with significant control on 5 May 2022
23 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
08 Feb 2022 PSC07 Cessation of Robert Bernard Bramhill as a person with significant control on 4 August 2021
08 Feb 2022 TM01 Termination of appointment of Robert Bernard Bramhill as a director on 4 August 2021
07 Feb 2022 AP01 Appointment of Mrs Maria De Lourdes Bramhill as a director on 20 January 2022
28 May 2021 AA Micro company accounts made up to 29 February 2020
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Jul 2017 PSC01 Notification of Maria De Lourdes Bramhill as a person with significant control on 6 April 2017
20 Jul 2017 PSC04 Change of details for Mr Robert Bernard Bramhill as a person with significant control on 20 July 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1