- Company Overview for RCR CONSTRUCTION LIMITED (08344562)
- Filing history for RCR CONSTRUCTION LIMITED (08344562)
- People for RCR CONSTRUCTION LIMITED (08344562)
- More for RCR CONSTRUCTION LIMITED (08344562)
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
|
|
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
|
|
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
|
|
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
|
|
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 |