- Company Overview for RCR REALISATIONS (2016) LTD (08394468)
- Filing history for RCR REALISATIONS (2016) LTD (08394468)
- People for RCR REALISATIONS (2016) LTD (08394468)
- Insolvency for RCR REALISATIONS (2016) LTD (08394468)
- More for RCR REALISATIONS (2016) LTD (08394468)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2017 | AM20 | Notice of automatic end of Administration | |
08 May 2017 | AM23 | Notice of move from Administration to Dissolution | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | CONNOT | Change of name notice | |
06 Dec 2016 | 2.24B | Administrator's progress report to 26 October 2016 | |
21 Sep 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
21 Sep 2016 | 2.39B | Notice of vacation of office by administrator | |
21 Sep 2016 | AD01 | Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 21 September 2016 | |
05 Sep 2016 | 2.16B | Statement of affairs with form 2.14B | |
21 Jul 2016 | 2.23B | Result of meeting of creditors | |
30 Jun 2016 | 2.17B | Statement of administrator's proposal | |
03 Jun 2016 | AD01 | Registered office address changed from Science and Technology Centre Earley Gate Whiteknights Rd Reading Berkshire RG6 6BZ to Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 3 June 2016 | |
26 May 2016 | 2.12B | Appointment of an administrator | |
03 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Nigel Edmondson as a director on 13 May 2015 | |
13 Aug 2015 | AP02 | Appointment of Sequani Limited as a director on 13 May 2015 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|