- Company Overview for RCS (UK) PROPERTY MANAGEMENT LIMITED (08988684)
- Filing history for RCS (UK) PROPERTY MANAGEMENT LIMITED (08988684)
- People for RCS (UK) PROPERTY MANAGEMENT LIMITED (08988684)
- More for RCS (UK) PROPERTY MANAGEMENT LIMITED (08988684)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
04 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
04 Feb 2016 | AP01 | Appointment of Mr Ninian Hubert Alexander Macgregor as a director on 10 April 2015 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 May 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
12 Jun 2014 | AP01 | Appointment of Mrs Lynne Cameron as a director | |
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
29 Apr 2014 | CH01 | Director's details changed for Ms Lindsay Gerald Davy Cameron on 28 April 2014 | |
09 Apr 2014 | NEWINC | Incorporation |