RTB FM LIMITED

Ravenshaw Cottage Ravenshaw Cottage, Solihull, B91 2TB, West Midlands, England
StatusDISSOLVED
Company No.04043897
CategoryPrivate Limited Company
Incorporated31 Jul 2000
Age23 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution12 Sep 2020
Years3 years, 9 months, 22 days

SUMMARY

RTB FM LIMITED is an dissolved private limited company with number 04043897. It was incorporated 23 years, 11 months, 4 days ago, on 31 July 2000 and it was dissolved 3 years, 9 months, 22 days ago, on 12 September 2020. The company address is Ravenshaw Cottage Ravenshaw Cottage, Solihull, B91 2TB, West Midlands, England.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-13

Psc name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: Unit G1, Cowlairs Southgate Business Park Bulwell Nottingham Nottinghamshire NG5 9RA England

New address: Ravenshaw Cottage Ravenshaw Lane Solihull West Midlands B91 2TB

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

Old address: Diddington Farm Diddington Lane Meriden West Midlands CV7 7HQ

New address: Unit G1, Cowlairs Southgate Business Park Bulwell Nottingham Nottinghamshire NG5 9RA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-19

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-19

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Finnian Timothy Lombard Brown

Appointment date: 2015-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Bilous

Termination date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Finnian Timothy Lombard Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: Cannon House Coventry Road, Sheldon Birmingham West Midlands B26 3NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / maria bilous / 17/08/2007

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / finnian brown / 17/08/2007

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rowsheen LIMITED\certificate issued on 20/02/01

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 25/09/00 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/07/00--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W ASHWORTH LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:10095916
Status:ACTIVE
Category:Private Limited Company

ONDULADO LLP

31 HOWCROFT CRESCRENT,LONDON,N3 1PA

Number:OC415843
Status:ACTIVE
Category:Limited Liability Partnership

RMPROCESSING LIMITED

1B BOOTHAM LANE,DONCASTER,DN7 4JU

Number:11351650
Status:ACTIVE
Category:Private Limited Company

RVS ELECTRICAL LTD.

6 CHURCH STREET,UDDINGSTON,G71 7PT

Number:SC596006
Status:ACTIVE
Category:Private Limited Company

THE MECHANICAL SERVICES (TMS) COMPANY LIMITED

12 NEWBOLD CLOSE,COVENTRY,CV3 2HW

Number:09924358
Status:ACTIVE
Category:Private Limited Company

TOPRANGE-68 LIMITED

10 POPLAR PLACE,LONDON,SE28 8BB

Number:08800769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source