Advanced company searchLink opens in new window

RCR CONSTRUCTION LIMITED

Company number 08344562

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 CH01 Director's details changed for Mrs Hayley Jayne Osen on 1 December 2013
21 Jan 2013 CERTNM Company name changed gilberforce LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
18 Jan 2013 TM01 Termination of appointment of Andrew Davis as a director
18 Jan 2013 AP01 Appointment of Mrs Hayley Jayne Osen as a director
18 Jan 2013 AP01 Appointment of Mr Stewart Laurence Cass as a director
18 Jan 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 January 2013
02 Jan 2013 NEWINC Incorporation