- Company Overview for RCS ELECTRICAL & SECURITY LTD (07700699)
- Filing history for RCS ELECTRICAL & SECURITY LTD (07700699)
- People for RCS ELECTRICAL & SECURITY LTD (07700699)
- More for RCS ELECTRICAL & SECURITY LTD (07700699)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr Ryan Smith on 8 February 2016 | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AD01 | Registered office address changed from 2 Compton Road Brighton BN1 5AN to 44 Orange Row Brighton BN1 1UQ on 1 June 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | TM01 | Termination of appointment of Aaron Macmillan as a director | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from Jb Wood Accountancy Services Ltd Unit 9, the Old Town Hall 142 Albion Street Southwick BN42 4AX United Kingdom on 9 April 2013 | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 11 July 2011
|
|
22 Jul 2011 | AP01 | Appointment of Mr Aaron Macmillan as a director | |
11 Jul 2011 | NEWINC | Incorporation |