Advanced company searchLink opens in new window

R. C. CONSULTING (STONE) LIMITED

Company number 05532448

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
20 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2013 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2012 AR01 Annual return made up to 10 August 2011 with full list of shareholders
04 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AD04 Register(s) moved to registered office address
27 Jul 2011 AD02 Register inspection address has been changed from C/O Hardings 6 Marsh Parade Newcastle Staffordshire ST5 1DU England
27 Jul 2011 AD01 Registered office address changed from 6 Marsh Parade Newcastle Staffordshire ST5 1DU United Kingdom on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 27 July 2011
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
01 Sep 2010 CH03 Secretary's details changed for Robin Charles Cooper on 9 August 2010
01 Sep 2010 CH01 Director's details changed for Mr Robin Charles Cooper on 9 August 2010
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Apr 2010 AP03 Appointment of Robin Charles Cooper as a secretary
14 Apr 2010 TM02 Termination of appointment of Veronica Cooper as a secretary
29 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008