- Company Overview for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
- Filing history for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
- People for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
- Charges for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
- Insolvency for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
- More for R D CONSTRUCTION (LINCOLN) LIMITED (05034230)
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
|
|
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
|
|
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 |