Advanced company searchLink opens in new window

R C I CONTRACTS LIMITED

Company number 06504143

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)
15 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
31 Jul 2021 LIQ10 Removal of liquidator by court order
23 Oct 2020 AD01 Registered office address changed from C/O Guild Appleton Ltd 19 Old Hall Street Liverpool Merseyside L3 9JQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 23 October 2020
12 Oct 2020 600 Appointment of a voluntary liquidator
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
12 Oct 2020 LIQ02 Statement of affairs
13 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
14 Jan 2020 PSC05 Change of details for Malmesbury Limited as a person with significant control on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Peter David Cross as a director on 14 January 2020
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jan 2019 PSC07 Cessation of David James Moss as a person with significant control on 3 April 2017
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
03 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
25 Oct 2018 AP01 Appointment of Mr Mark Illingworth as a director on 25 October 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
13 Jul 2017 AP01 Appointment of Mr Sean Fletcher as a director on 13 July 2017
02 Jun 2017 AP01 Appointment of Mrs Patricia Cross as a director on 1 June 2017
03 Apr 2017 SH03 Purchase of own shares.
08 Mar 2017 TM01 Termination of appointment of David James Moss as a director on 7 March 2017