Advanced company searchLink opens in new window

RCF CONSTRUCTION LTD

Company number 08330572

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
25 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
09 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
09 Jan 2016 AD01 Registered office address changed from 6 the Square Carshalton Surrey SM5 3BN to 324 Malden Road Cheam Sutton Surrey SM3 8EP on 9 January 2016
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
18 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2.00
05 Mar 2014 AP03 Appointment of Naomi Deloughery as a secretary
16 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
16 Feb 2014 AP01 Appointment of Mr David Deloughery as a director
16 Feb 2014 TM01 Termination of appointment of Darren Coles as a director
27 Jun 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 27 June 2013
13 Dec 2012 NEWINC Incorporation