- Company Overview for RBB PROJECT MANAGEMENT SERVICES LIMITED (09439854)
- Filing history for RBB PROJECT MANAGEMENT SERVICES LIMITED (09439854)
- People for RBB PROJECT MANAGEMENT SERVICES LIMITED (09439854)
- Insolvency for RBB PROJECT MANAGEMENT SERVICES LIMITED (09439854)
- More for RBB PROJECT MANAGEMENT SERVICES LIMITED (09439854)
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
|
|
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
|