- Company Overview for RCM BUILDING SERVICES LIMITED (07369323)
- Filing history for RCM BUILDING SERVICES LIMITED (07369323)
- People for RCM BUILDING SERVICES LIMITED (07369323)
- More for RCM BUILDING SERVICES LIMITED (07369323)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
06 Jun 2014 | CH01 | Director's details changed for Mr John Small on 23 May 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Amanpreet Singh on 7 January 2014 | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2013
|
|
04 Dec 2013 | AP01 | Appointment of Mr Amanpreet Singh as a director | |
14 Oct 2013 | AR01 | Annual return made up to 8 September 2013 with full list of shareholders | |
24 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 May 2013 | CH01 | Director's details changed for Mr John Small on 3 May 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
29 Apr 2011 | CH01 | Director's details changed for Mr John Small on 29 April 2011 | |
27 Oct 2010 | TM02 | Termination of appointment of David John Vallance as a secretary | |
27 Oct 2010 | AP01 | Appointment of Mr John Small as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Lee Galloway as a director | |
08 Sep 2010 | NEWINC | Incorporation |