Advanced company searchLink opens in new window

R C K CONTRACT FURNITURE LIMITED

Company number 05146359

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)
07 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 25 November 2010
07 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jul 2010 4.68 Liquidators' statement of receipts and payments to 12 July 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 12 January 2010
22 Sep 2009 4.68 Liquidators' statement of receipts and payments to 12 July 2009
27 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 January 2009
17 Jul 2008 4.68 Liquidators' statement of receipts and payments to 12 July 2008
29 Jan 2008 4.68 Liquidators' statement of receipts and payments
08 Sep 2007 4.68 Liquidators' statement of receipts and payments
02 Aug 2006 4.20 Statement of affairs
02 Aug 2006 600 Appointment of a voluntary liquidator
31 Jul 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jul 2006 287 Registered office changed on 28/07/06 from: swinford house, albion street brierley hill west midlands DY5 3EL
12 May 2006 288b Director resigned
10 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
19 Jan 2006 225 Accounting reference date extended from 30/06/05 to 31/07/05
12 Jul 2005 363s Return made up to 07/06/05; full list of members
12 Jul 2005 363(353) Location of register of members address changed
07 Sep 2004 88(2)R Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100
24 Aug 2004 288b Director resigned
24 Aug 2004 288b Secretary resigned
24 Aug 2004 288a New director appointed
24 Aug 2004 288a New director appointed
24 Aug 2004 288a New director appointed