- Company Overview for R. C. CONSULTING (STONE) LIMITED (05532448)
- Filing history for R. C. CONSULTING (STONE) LIMITED (05532448)
- People for R. C. CONSULTING (STONE) LIMITED (05532448)
- More for R. C. CONSULTING (STONE) LIMITED (05532448)
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
|
|
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 |