Advanced company searchLink opens in new window

RCO INTELLECTUAL PROPERTY LIMITED

Company number 03625667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 April 2018
13 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
08 Mar 2017 AD01 Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF to C/O Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW on 8 March 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
30 May 2015 AA Total exemption small company accounts made up to 28 February 2015
28 May 2015 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT to 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 28 May 2015
27 May 2015 4.70 Declaration of solvency
27 May 2015 600 Appointment of a voluntary liquidator
27 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-01
14 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 28 February 2015
19 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
09 May 2013 AD01 Registered office address changed from 8 Windsor Road London N3 3SS on 9 May 2013
23 Apr 2013 CERTNM Company name changed rco licensing LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
23 Apr 2013 CONNOT Change of name notice
23 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Bryan Michael Graham on 1 October 2009