Rb Furniture LTD
RICHARD BAKER FURNITURE LIMITED
RB FURNITURE LIMITED
Company type | Private Limited Company, Active |
Company Number | 15055808 |
Universal Entity Code | 4033-7383-5939-3875 |
Record last updated | Tuesday, August 8, 2023 2:01:15 PM UTC |
Official Address | 122 West Court Haverfordwest Wales Sa612ta Haverfordwest: Garth There are 2 companies registered at this street |
Postal Code | SA612TA |
Sector | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 7, 2023 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Notices | Mar 14, 2017 | Appointment of liquidators | |
Notices | Feb 22, 2017 | Meetings of creditors | |
Notices | Apr 15, 2015 | Appointment of liquidators | |
Notices | Apr 15, 2015 | Resolutions for winding-up | |
Notices | Mar 27, 2015 | Meetings of creditors | |
Registry | Mar 4, 2015 | Company name change | |
Registry | Mar 4, 2015 | Change of name certificate | |
Registry | Mar 4, 2015 | Withdrawal of striking off application by a company | |
Registry | Dec 3, 2014 | Annual return | |
Registry | Oct 14, 2014 | Striking-off action suspended | |
Registry | Sep 9, 2014 | First notification of strike - off in london gazette | |
Registry | Aug 22, 2014 | Striking off application by a company | |
Financials | Aug 8, 2014 | Annual accounts | |
Registry | Dec 20, 2013 | Annual return | |
Financials | Jun 19, 2013 | Annual accounts | |
Registry | Jan 7, 2013 | Annual return | |
Financials | Aug 28, 2012 | Annual accounts | |
Registry | Dec 21, 2011 | Annual return | |
Financials | Aug 24, 2011 | Annual accounts | |
Registry | Jan 11, 2011 | Annual return | |
Financials | Sep 1, 2010 | Annual accounts | |
Registry | Dec 20, 2009 | Annual return | |
Financials | Jul 3, 2009 | Annual accounts | |
Registry | Dec 28, 2008 | Annual return | |
Financials | Sep 25, 2008 | Annual accounts | |
Registry | Dec 12, 2007 | Annual return | |
Financials | Sep 19, 2007 | Annual accounts | |
Registry | Jan 3, 2007 | Annual return | |
Financials | Jun 3, 2006 | Annual accounts | |
Registry | Jun 2, 2006 | Resignation of a secretary | |
Registry | Jun 2, 2006 | Appointment of a secretary | |
Registry | Jun 2, 2006 | Appointment of a director | |
Registry | May 24, 2006 | Two appointments: a man and a woman | |
Registry | Dec 8, 2005 | Annual return | |
Financials | Jun 30, 2005 | Annual accounts | |
Registry | Dec 3, 2004 | Annual return | |
Registry | May 27, 2004 | Resignation of a secretary | |
Registry | May 27, 2004 | Appointment of a secretary | |
Registry | May 27, 2004 | Resignation of a director | |
Registry | May 10, 2004 | Resignation of 2 people: a man and a woman | |
Financials | Mar 19, 2004 | Annual accounts | |
Registry | Dec 9, 2003 | Annual return | |
Financials | Apr 13, 2003 | Annual accounts | |
Registry | Dec 1, 2002 | Annual return | |
Financials | May 20, 2002 | Annual accounts | |
Registry | Apr 12, 2002 | Particulars of a mortgage or charge | |
Registry | Nov 22, 2001 | Annual return | |
Registry | May 15, 2001 | Change in situation or address of registered office | |
Registry | Jan 3, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 4, 2000 | Resignation of a director | |
Registry | Dec 4, 2000 | Change in situation or address of registered office | |
Registry | Dec 4, 2000 | Appointment of a director | |
Registry | Dec 4, 2000 | Appointment of a director 4114... | |
Registry | Dec 4, 2000 | Resignation of a director | |
Registry | Nov 27, 2000 | Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man | |