- Company Overview for R T C WEST YORKSHIRE LIMITED (10781331)
- Filing history for R T C WEST YORKSHIRE LIMITED (10781331)
- People for R T C WEST YORKSHIRE LIMITED (10781331)
- More for R T C WEST YORKSHIRE LIMITED (10781331)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | AD01 | Registered office address changed from Rtc West Yorkshire 8 Sunderland Street Halifax HX1 5AF England to 8 King Cross Street Halifax HX1 2SH on 17 January 2018 | |
28 Sep 2017 | TM01 | Termination of appointment of Paul Kapoor as a director on 18 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Andrea Jaklyn Brown as a director on 18 September 2017 | |
05 Jul 2017 | AP01 | Appointment of Miss Andrea Jaklyn Brown as a director on 5 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Paul Kapoor as a director on 5 July 2017 | |
20 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-20
|