- Company Overview for R A CONSULTING ENGINEERS LIMITED (11179945)
- Filing history for R A CONSULTING ENGINEERS LIMITED (11179945)
- People for R A CONSULTING ENGINEERS LIMITED (11179945)
- Insolvency for R A CONSULTING ENGINEERS LIMITED (11179945)
- More for R A CONSULTING ENGINEERS LIMITED (11179945)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from 3 the Listons Liston Road Marlow SL7 1FD England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 October 2024 | |
01 Oct 2024 | LIQ02 | Statement of affairs | |
01 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
09 May 2023 | CERTNM |
Company name changed richter associates LIMITED\certificate issued on 09/05/23
|
|
03 Apr 2023 | CERTNM |
Company name changed r a consulting engineers LIMITED\certificate issued on 03/04/23
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
11 Feb 2021 | PSC04 | Change of details for Mrs Melanie Catherine Tice as a person with significant control on 9 February 2021 | |
14 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 9 Station Road Marlow Buckinghamshire SL7 1NG United Kingdom to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
06 Feb 2020 | PSC01 | Notification of Melanie Catherine Tice as a person with significant control on 2 November 2019 | |
30 Jan 2020 | PSC07 | Cessation of Roger James Tice as a person with significant control on 2 November 2019 | |
12 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Aug 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
12 Jul 2018 | CH01 | Director's details changed for Mr Abouzar Jahanshahi on 27 June 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Roger Tice on 27 June 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Abouzar Jahanshahi on 27 June 2018 |