- Company Overview for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
- Filing history for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
- People for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
- Charges for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
- Insolvency for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
- More for R. AND C. ELECTRICAL ENGINEERS LIMITED (00886603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2017 | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2016 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2015 | |
01 May 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | AD01 | Registered office address changed from C/O C/O Rsm Tenon Recovery 1 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014 | |
11 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2014 | |
09 May 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 8 August 2012 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2012 | AD01 | Registered office address changed from Cheshire House Murhall Street Burslem Stoke-on-Trent Staffordshire ST6 4BL United Kingdom on 2 July 2012 | |
28 Jun 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2012 | SH08 | Change of share class name or designation | |
13 Jan 2012 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom on 13 January 2012 |