- Company Overview for REINFORCED CONCRETE SOLUTIONS LIMITED (09181021)
- Filing history for REINFORCED CONCRETE SOLUTIONS LIMITED (09181021)
- People for REINFORCED CONCRETE SOLUTIONS LIMITED (09181021)
- Insolvency for REINFORCED CONCRETE SOLUTIONS LIMITED (09181021)
- More for REINFORCED CONCRETE SOLUTIONS LIMITED (09181021)
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) |
---|---|---|---|
30 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
05 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2018 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 11 May 2018 | |
02 May 2018 | LIQ02 | Statement of affairs | |
02 May 2018 | 600 | Appointment of a voluntary liquidator | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 19/08/2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 |
Confirmation statement made on 19 August 2017 with updates
|
|
02 Oct 2017 | PSC01 | Notification of Mathew West as a person with significant control on 6 April 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Nicholas Cariello as a director on 31 October 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | 19/08/16 Statement of Capital gbp 100 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Jun 2015 | AD01 | Registered office address changed from 49 Rookery View Grays Essex RM17 6AT United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2 June 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Mathew John West as a director on 6 April 2015 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|