Advanced company searchLink opens in new window

R&C FINANCIAL LTD

Company number 10818737

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
08 Jan 2020 TM01 Termination of appointment of Bodrul Ahmad as a director on 8 January 2020
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Feb 2019 AD01 Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 21 February 2019
12 Feb 2019 AD01 Registered office address changed from Damaz Building Sharp Street Manchester M4 4BZ England to Universal Square Devonshire Street North Manchester M12 6JH on 12 February 2019
09 Nov 2018 AP01 Appointment of Mr Bodrul Ahmad as a director on 9 November 2018
01 Nov 2018 TM01 Termination of appointment of Bodrul Ahmad as a director on 1 November 2018
18 Oct 2018 CH01 Director's details changed for Mr Bodrul Ahmed on 18 October 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
05 Oct 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
05 Oct 2018 AP01 Appointment of Mr Christopher John Hilditch as a director on 21 August 2018
05 Oct 2018 AD01 Registered office address changed from 64 Jersey Street Manchester M4 6JW England to Damaz Building Sharp Street Manchester M4 4BZ on 5 October 2018
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CH01 Director's details changed for Mr Bodrul Ahmed on 10 July 2017
10 Jul 2017 AD01 Registered office address changed from 26 Syddall Street Hyde SK14 1LB United Kingdom to 64 Jersey Street Manchester M4 6JW on 10 July 2017
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 1