Company NameRBF Construction Ltd
Company StatusDissolved
Company NumberSC444981
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)
Dissolution Date17 May 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Richard Brown Furby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Centurion Way
Falkirk
FK2 7YH
Scotland

Location

Registered AddressC/O Grainger Corportate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Richard Brown Furby
100.00%
Ordinary

Financials

Year2014
Net Worth£830
Cash£195
Current Liabilities£8,016

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Final account prior to dissolution in CVL (5 pages)
24 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
(1 page)
24 June 2019Registered office address changed from 87 South Broomage Avenue Larbert Stirlingshire FK5 3ED to C/O Grainger Corportate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 24 June 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
13 March 2013Incorporation (20 pages)
13 March 2013Incorporation (20 pages)