- Company Overview for RENCKEN CONSULTING LIMITED (SC319926)
- Filing history for RENCKEN CONSULTING LIMITED (SC319926)
- People for RENCKEN CONSULTING LIMITED (SC319926)
- Insolvency for RENCKEN CONSULTING LIMITED (SC319926)
- More for RENCKEN CONSULTING LIMITED (SC319926)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
28 May 2014 | AD01 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 | |
25 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
25 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
20 Feb 2014 | AD01 | Registered office address changed from C/O Maatje Rencken 57 Curling Pond Lane Longridge Bathgate West Lothian EH47 8FD United Kingdom on 20 February 2014 | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
04 May 2012 | TM01 | Termination of appointment of Theodore Edward Rencken as a director on 4 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Theodore Edward Rencken as a director on 4 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from 23 Academy Place Bathgate West Lothian EH48 1AS Scotland on 4 May 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Theodore Edward Rencken on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Mrs Maatje Maria Rencken on 11 May 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Theo Rencken on 19 April 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from 57 Curling Pond Lane, Longridge Bathgate Lothian EH47 8FD on 19 April 2011 | |
27 Jan 2011 | AP01 | Appointment of Mr Theodore Edward Rencken as a director | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Theo Rencken on 28 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Maatje Rencken on 28 March 2010 | |
10 May 2010 | TM01 | Termination of appointment of Theo Rencken as a director |