Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

R & b Leisure LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

OVAL (1612) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04131154
Record last updated Friday, June 5, 2015 3:21:07 PM UTC
Official Address 3 Floor 9 Colmore Row Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B32BJ
Sector Bars
Document Type Publication date Download link
Notices Jun 5, 2015 Final meetings Final meetings
Registry Jan 16, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 9, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 31, 2014 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 3, 2014 Change of registered office address Change of registered office address
Registry Sep 15, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 24, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 24, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 19, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 19, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 21, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 19, 2012 Liquidator's progress report 4131... Liquidator's progress report 4131...
Registry May 16, 2012 Change of registered office address Change of registered office address
Registry Sep 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 29, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 29, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 1, 2010 Change of registered office address Change of registered office address
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Mar 4, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2010 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Feb 4, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Mar 12, 2009 Annual return Annual return
Registry Jul 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 15, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 22, 2008 Annual return Annual return
Financials Dec 30, 2007 Annual accounts Annual accounts
Registry Nov 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 3, 2007 Resignation of a director Resignation of a director
Registry Mar 14, 2007 Resignation of a woman Resignation of a woman
Registry Jan 26, 2007 Annual return Annual return
Financials Dec 19, 2006 Annual accounts Annual accounts
Financials Apr 28, 2006 Annual accounts 4131... Annual accounts 4131...
Registry Apr 25, 2006 Annual return Annual return
Registry Dec 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 18, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Annual return Annual return
Registry Feb 21, 2003 Annual return 4131... Annual return 4131...
Financials Oct 22, 2002 Annual accounts Annual accounts
Registry Aug 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 24, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 24, 2002 Appointment of a director Appointment of a director
Registry Jul 24, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2002 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 9, 2002 Annual return Annual return
Registry Feb 8, 2002 Change of accounting reference date Change of accounting reference date
Registry Aug 7, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 4, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2001 Particulars of a mortgage or charge 4131... Particulars of a mortgage or charge 4131...
Registry Aug 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2001 Appointment of a director Appointment of a director
Registry Jul 20, 2001 Appointment of a director 4131... Appointment of a director 4131...
Registry Jul 20, 2001 Resignation of a director Resignation of a director
Registry Jul 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 10, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 3, 2001 £ nc 1000/1500000 4131... £ nc 1000/1500000 4131...
Registry Jul 3, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 3, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 26, 2001 Change of name certificate Change of name certificate
Registry Jun 26, 2001 Company name change Company name change
Registry Jun 25, 2001 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Dec 27, 2000 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)