- Company Overview for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
- Filing history for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
- People for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
- Charges for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
- Insolvency for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
- More for RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED (06538460)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AD01 | Registered office address changed from Units 1-2 243 Sprotbrough Road Sprotbrough Doncaster South Yorkshire DN5 8BP to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 April 2015 | |
10 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | TM01 | Termination of appointment of Andrew Green as a director | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Apr 2013 | MR01 | Registration of charge 065384600001 | |
17 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
07 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AAMD | Amended accounts made up to 31 March 2010 | |
13 Sep 2011 | AD01 | Registered office address changed from Unit B, Misson Mill Bawtry Road Misson Doncaster South Yorkshire DN10 6DP England on 13 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Alan Corbridge as a director | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders |