- Company Overview for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
- Filing history for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
- People for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
- Charges for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
- Insolvency for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
- More for R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED (01830660)
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) |
---|---|---|---|
15 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
20 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Oct 2017 | AD01 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 | |
13 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | LIQ01 | Declaration of solvency | |
18 Sep 2017 | MR04 | Satisfaction of charge 11 in full | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Aug 2017 | PSC02 | Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
19 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Aug 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Stephen Cook as a director on 3 August 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
13 Jun 2016 | TM02 | Termination of appointment of Grainne Greer as a secretary on 31 May 2016 | |
30 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
19 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 |