Download leads from Nexok and grow your business. Find out more

Rb Furniture Limited

Documents

Total Documents119
Total Pages650

Filing History

22 July 2022Final Gazette dissolved following liquidation
22 April 2022Return of final meeting in a creditors' voluntary winding up
7 August 2021Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021
14 May 2021Liquidators' statement of receipts and payments to 7 March 2021
13 May 2020Liquidators' statement of receipts and payments to 7 March 2020
2 April 2019Liquidators' statement of receipts and payments to 7 April 2018
28 April 2018Liquidators' statement of receipts and payments to 7 March 2018
3 May 2017Liquidators' statement of receipts and payments to 8 March 2017
3 May 2017Liquidators' statement of receipts and payments to 8 March 2017
27 March 2017Certificate of removal of voluntary liquidator
27 March 2017Certificate of removal of voluntary liquidator
23 March 2017Registered office address changed from C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 23 March 2017
23 March 2017Registered office address changed from C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 23 March 2017
20 March 2017Appointment of a voluntary liquidator
20 March 2017Appointment of a voluntary liquidator
14 June 2016Liquidators statement of receipts and payments to 7 April 2016
14 June 2016Liquidators' statement of receipts and payments to 7 April 2016
14 June 2016Liquidators' statement of receipts and payments to 7 April 2016
23 April 2015Registered office address changed from Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 23 April 2015
23 April 2015Registered office address changed from Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 23 April 2015
22 April 2015Appointment of a voluntary liquidator
22 April 2015Statement of affairs with form 4.19
22 April 2015Appointment of a voluntary liquidator
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
22 April 2015Statement of affairs with form 4.19
4 March 2015Company name changed richard baker furniture LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
4 March 2015Withdraw the company strike off application
4 March 2015Company name changed richard baker furniture LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
4 March 2015Withdraw the company strike off application
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
14 October 2014Voluntary strike-off action has been suspended
14 October 2014Voluntary strike-off action has been suspended
9 September 2014First Gazette notice for voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
22 August 2014Application to strike the company off the register
22 August 2014Application to strike the company off the register
8 August 2014Total exemption small company accounts made up to 30 November 2013
8 August 2014Total exemption small company accounts made up to 30 November 2013
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
19 June 2013Total exemption small company accounts made up to 30 November 2012
19 June 2013Total exemption small company accounts made up to 30 November 2012
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
28 August 2012Total exemption small company accounts made up to 30 November 2011
28 August 2012Total exemption small company accounts made up to 30 November 2011
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
24 August 2011Total exemption small company accounts made up to 30 November 2010
24 August 2011Total exemption small company accounts made up to 30 November 2010
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 30 November 2009
1 September 2010Total exemption small company accounts made up to 30 November 2009
20 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
20 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
3 July 2009Total exemption small company accounts made up to 30 November 2008
3 July 2009Total exemption small company accounts made up to 30 November 2008
28 December 2008Return made up to 27/11/08; full list of members
28 December 2008Return made up to 27/11/08; full list of members
25 September 2008Total exemption small company accounts made up to 30 November 2007
25 September 2008Total exemption small company accounts made up to 30 November 2007
12 December 2007Return made up to 27/11/07; no change of members
12 December 2007Return made up to 27/11/07; no change of members
19 September 2007Total exemption small company accounts made up to 30 November 2006
19 September 2007Total exemption small company accounts made up to 30 November 2006
3 January 2007Return made up to 27/11/06; full list of members
3 January 2007Return made up to 27/11/06; full list of members
3 June 2006Total exemption small company accounts made up to 30 November 2005
3 June 2006Total exemption small company accounts made up to 30 November 2005
2 June 2006Secretary resigned
2 June 2006New secretary appointed
2 June 2006New secretary appointed
2 June 2006New director appointed
2 June 2006New director appointed
2 June 2006Secretary resigned
8 December 2005Return made up to 27/11/05; full list of members
8 December 2005Return made up to 27/11/05; full list of members
30 June 2005Total exemption full accounts made up to 30 November 2004
30 June 2005Total exemption full accounts made up to 30 November 2004
3 December 2004Return made up to 27/11/04; full list of members
3 December 2004Return made up to 27/11/04; full list of members
27 May 2004Secretary resigned
27 May 2004Director resigned
27 May 2004New secretary appointed
27 May 2004Secretary resigned
27 May 2004Director resigned
27 May 2004New secretary appointed
19 March 2004Total exemption full accounts made up to 30 November 2003
19 March 2004Total exemption full accounts made up to 30 November 2003
9 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2003Total exemption full accounts made up to 30 November 2002
13 April 2003Total exemption full accounts made up to 30 November 2002
1 December 2002Return made up to 27/11/02; full list of members
1 December 2002Return made up to 27/11/02; full list of members
20 May 2002Total exemption full accounts made up to 30 November 2001
20 May 2002Total exemption full accounts made up to 30 November 2001
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
22 November 2001Return made up to 27/11/01; full list of members
22 November 2001Return made up to 27/11/01; full list of members
15 May 2001Registered office changed on 15/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE
15 May 2001Registered office changed on 15/05/01 from: edco house 10-12 high street colliers wood london SW19 2AE
3 January 2001Ad 07/12/00--------- £ si 8@1=8 £ ic 2/10
3 January 2001Ad 07/12/00--------- £ si 8@1=8 £ ic 2/10
4 December 2000New secretary appointed;new director appointed
4 December 2000Secretary resigned;director resigned
4 December 2000Registered office changed on 04/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
4 December 2000New director appointed
4 December 2000Director resigned
4 December 2000New secretary appointed;new director appointed
4 December 2000New director appointed
4 December 2000Director resigned
4 December 2000Secretary resigned;director resigned
4 December 2000Registered office changed on 04/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 November 2000Incorporation
27 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing