Advanced company searchLink opens in new window

RN CONSTRUCTION MANAGEMENT LIMITED

Company number 06891463

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)
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
  • GBP 100
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