Advanced company searchLink opens in new window

RC OPERATIONS LTD

Company number 12527486

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)
18 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-17
21 Jan 2025 LIQ02 Statement of affairs
21 Jan 2025 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 21 January 2025
21 Jan 2025 600 Appointment of a voluntary liquidator
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
06 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Gary Martin Hunt as a director on 21 September 2021
21 Mar 2022 PSC07 Cessation of Gary Hunt as a person with significant control on 21 September 2021
21 Mar 2022 AP01 Appointment of Mr Matthew Allday as a director on 21 September 2021
21 Mar 2022 PSC01 Notification of Matthew Allday as a person with significant control on 21 September 2021
21 Mar 2022 AD01 Registered office address changed from Rose & Crown High Street Barlborough Chesterfield S43 4ET England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 21 March 2022
21 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
10 May 2021 AD01 Registered office address changed from Brocco on the Park 92 Brocco Bank Sheffield S11 8RS England to Rose & Crown High Street Barlborough Chesterfield S43 4ET on 10 May 2021
10 May 2021 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to Brocco on the Park 92 Brocco Bank Sheffield S11 8RS on 10 May 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-02
10 Mar 2021 CONNOT Change of name notice
20 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-20
  • GBP 1