- Company Overview for RCS UTILITIES LIMITED (05665282)
- Filing history for RCS UTILITIES LIMITED (05665282)
- People for RCS UTILITIES LIMITED (05665282)
- Insolvency for RCS UTILITIES LIMITED (05665282)
- More for RCS UTILITIES LIMITED (05665282)
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) |
---|---|---|---|
12 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
04 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2011 | |
16 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | AD01 | Registered office address changed from 19th Floor Tolworth Tower Suite 8 Ewell Road Surbiton Surrey KT6 7EL on 31 August 2010 | |
19 Aug 2010 | TM02 | Termination of appointment of James Frederick Smith as a secretary | |
04 Aug 2010 | AD01 | Registered office address changed from 3 Hillcroft Avenue Purley Surrey CR8 3DJ England on 4 August 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Terence Asseter as a director | |
22 Jul 2010 | AP03 | Appointment of Mr James Frederick Smith as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Martin O'hara as a director | |
12 Feb 2010 | AD01 | Registered office address changed from Unit 1 Oakwood Industrial Estate Stonebridge Road Northfleet Kent DA11 9DT on 12 February 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Robin Michael Coombes on 5 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Terence John Charles Asseter on 5 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Martin Joseph O'hara on 5 January 2010 | |
11 Jan 2010 | AR01 |
Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
|
|
05 Jan 2010 | TM02 | Termination of appointment of Sk Company Secretarial Service Limited as a secretary | |
05 Jan 2010 | TM01 | Termination of appointment of Francis Monaghan as a director | |
05 Jan 2010 | AP01 | Appointment of Mr Martin Joseph O'hara as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Paul Newman as a director | |
05 Jan 2010 | AP01 | Appointment of Mr Robin Michael Coombes as a director | |
05 Jan 2010 | AP01 | Appointment of Mr Terence John Charles Asseter as a director | |
05 Jan 2010 | AR01 | Annual return made up to 4 January 2009 with full list of shareholders |