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

R & b v G LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • 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

Financials

Last balance sheet date2015-03-31
Cash in hand£21 -12,157%
Net Worth£35,002 +99.24%
Liabilities£92,037 -70.74%
Fixed Assets£23,080 0%
Trade Debtors£57,014 +40.98%
Total assets£127,039 -31.73%
Shareholder's funds£35,002 +99.24%
Total liabilities£92,037 -70.74%

Details

Company type Private Limited Company, Liquidation
Company Number 04367116
Record last updated Monday, August 15, 2016 2:00:43 PM UTC
Official Address Care Of:r Bvg Limited5 Enterprise House Ashby Road Coalville Leicestershire Limited Le673la Snibston
There are 61 companies registered at this street
Locality Snibston
Region England
Postal Code LE673LA
Sector Retail sale of other second-hand goods in stores (not incl. antiques)

Charts

Visits

R & B V G LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22022-102024-12024-62024-102025-12025-22025-3012
Document Type Publication date Download link
Notices Aug 15, 2016 Meetings of creditors Meetings of creditors
Notices Feb 3, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Feb 3, 2016 Appointment of liquidators Appointment of liquidators
Notices Jan 18, 2016 Meetings of creditors Meetings of creditors
Notices Feb 4, 2015 Petitions to wind up Petitions to wind up
Financials Jun 13, 2014 Annual accounts Annual accounts
Registry Jun 10, 2014 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Jun 10, 2014 Resignation of one Director Resignation of one Director
Registry Jun 10, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 10, 2014 Resignation of one Director Resignation of one Director
Registry Jun 6, 2014 Annual return Annual return
Registry May 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Annual return Annual return
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Jul 20, 2012 Annual return Annual return
Registry Mar 30, 2012 Change of registered office address Change of registered office address
Registry Mar 20, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 16, 2012 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2012 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 7, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 15, 2012 Annual return Annual return
Financials Oct 27, 2011 Annual accounts Annual accounts
Registry Feb 8, 2011 Annual return Annual return
Financials Nov 2, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Registry Feb 26, 2010 Change of particulars for director Change of particulars for director
Registry Feb 26, 2010 Change of particulars for director 4367... Change of particulars for director 4367...
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Feb 12, 2009 Annual return Annual return
Registry Jul 9, 2008 Annual return 4367... Annual return 4367...
Financials Jun 30, 2008 Annual accounts Annual accounts
Financials Nov 13, 2007 Annual accounts 4367... Annual accounts 4367...
Registry Feb 27, 2007 Annual return Annual return
Financials Sep 25, 2006 Annual accounts Annual accounts
Registry May 23, 2006 Annual return Annual return
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Apr 1, 2005 Annual return Annual return
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Jul 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2004 Annual return Annual return
Registry Nov 10, 2003 Change of accounting reference date Change of accounting reference date
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry May 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 2003 Annual return Annual return
Registry Aug 12, 2002 Appointment of a director Appointment of a director
Registry Aug 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 2002 Appointment of a director Appointment of a director
Registry Feb 7, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Feb 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 7, 2002 Resignation of a director Resignation of a director
Registry Feb 5, 2002 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 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)