Advanced company searchLink opens in new window

R D CONSTRUCTION (LINCOLN) LIMITED

Company number 05034230

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2014 AD01 Registered office address changed from Rsm Tenon 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014
07 May 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
10 May 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
12 Mar 2012 AD01 Registered office address changed from Unit 5 Checkpoint Court, Sadler Road, Lincoln Lincolnshire LN6 3PW on 12 March 2012
12 Mar 2012 4.20 Statement of affairs with form 4.19
12 Mar 2012 600 Appointment of a voluntary liquidator
12 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1,000
16 Feb 2011 CH01 Director's details changed for Howard John Griffith on 4 February 2011
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 10
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9
06 May 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Howard John Griffith on 4 February 2010
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6