RN CONSTRUCTION MANAGEMENT LIMITED
Company number 06891463
- Company Overview for RN CONSTRUCTION MANAGEMENT LIMITED (06891463)
- Filing history for RN CONSTRUCTION MANAGEMENT LIMITED (06891463)
- People for RN CONSTRUCTION MANAGEMENT LIMITED (06891463)
- Insolvency for RN CONSTRUCTION MANAGEMENT LIMITED (06891463)
- More for RN CONSTRUCTION MANAGEMENT LIMITED (06891463)
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) |
---|---|---|---|
16 Jan 2025 | WU15 | Notice of final account prior to dissolution | |
04 Oct 2024 | WU07 | Progress report in a winding up by the court | |
12 Oct 2023 | WU07 | Progress report in a winding up by the court | |
04 Oct 2022 | WU07 | Progress report in a winding up by the court | |
08 Oct 2021 | WU07 | Progress report in a winding up by the court | |
15 Oct 2020 | WU07 | Progress report in a winding up by the court | |
27 Sep 2019 | WU07 | Progress report in a winding up by the court | |
24 Oct 2018 | WU07 | Progress report in a winding up by the court | |
01 Nov 2017 | WU07 | Progress report in a winding up by the court | |
28 Sep 2016 | LIQ MISC | Insolvency:annual progress report for period up to 06/09/2016 | |
23 Sep 2015 | AD01 | Registered office address changed from 32 Westbury Drive Macclesfield Cheshire SK11 8LR England to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 23 September 2015 | |
22 Sep 2015 | 4.31 | Appointment of a liquidator | |
09 Jul 2015 | COCOMP | Order of court to wind up | |
27 Apr 2015 | AD01 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to 32 Westbury Drive Macclesfield Cheshire SK11 8LR on 27 April 2015 | |
20 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Robert John David Newsham on 29 April 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |