R. K. Builders Merchants Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 21, 1997)
  • 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

SHELFCO (NO. 1038) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03014679
Record last updated Thursday, April 16, 2015 4:22:45 AM UTC
Official Address 76 New Cavendish Street London W1g9tb West End
There are 600 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1G9TB
Sector Agents in building materials

Charts

Visits

R. K. BUILDERS MERCHANTS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52023-12023-112023-122025-12025-22025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 18, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 18, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 7, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 8, 2011 Liquidator's progress report 3014... Liquidator's progress report 3014...
Registry Dec 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 2, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 12, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 5, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jun 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2008 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Jun 3, 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 Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3014... Declaration of satisfaction in full or in part of a mortgage or charge 3014...
Registry Jun 3, 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 Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3014... Declaration of satisfaction in full or in part of a mortgage or charge 3014...
Registry Jun 3, 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 Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3014... Declaration of satisfaction in full or in part of a mortgage or charge 3014...
Registry Jun 3, 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 Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3014... Declaration of satisfaction in full or in part of a mortgage or charge 3014...
Financials Sep 4, 2007 Annual accounts Annual accounts
Registry Jun 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2007 Annual return Annual return
Registry Feb 6, 2006 Annual return 3014... Annual return 3014...
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Oct 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2005 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Oct 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 2005 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Aug 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 23, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 15, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Mar 24, 2005 Annual return Annual return
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Annual return Annual return
Registry Feb 5, 2003 Annual return 3014... Annual return 3014...
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Sep 27, 2002 Annual return Annual return
Registry Aug 10, 2002 Resignation of a director Resignation of a director
Registry Jun 30, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Sep 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 8, 2001 Annual accounts Annual accounts
Registry Feb 22, 2001 Annual return Annual return
Financials Jun 28, 2000 Annual accounts Annual accounts
Registry Feb 22, 2000 Annual return Annual return
Financials Jul 1, 1999 Annual accounts Annual accounts
Registry Mar 3, 1999 Annual return Annual return
Registry Feb 10, 1998 Annual return 3014... Annual return 3014...
Registry Jan 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 1998 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Oct 24, 1997 Resignation of a director Resignation of a director
Registry Oct 24, 1997 Appointment of a director Appointment of a director
Registry Oct 13, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Mar 4, 1997 Annual accounts Annual accounts
Registry Feb 24, 1997 Annual return Annual return
Financials Feb 21, 1997 Annual accounts Annual accounts
Registry Jan 23, 1997 Annual return Annual return
Registry Oct 1, 1996 Company name change Company name change
Registry Sep 30, 1996 Change of name certificate Change of name certificate
Registry Feb 18, 1996 Annual return Annual return
Registry Jul 18, 1995 Sub division of shares Sub division of shares
Registry Jul 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Jan 26, 1995 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)