Advanced company searchLink opens in new window

REINFORCED CONCRETE SOLUTIONS LIMITED

Company number 09181021

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
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
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, and shareholder information change) was registered on 07/02/2018.
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted