Advanced company searchLink opens in new window

RNR CLEANING LIMITED

Company number SC481813

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 AP01 Appointment of Mr Mark Jolley as a director on 1 November 2017
27 Nov 2017 TM02 Termination of appointment of Mark Morris as a secretary on 1 March 2017
27 Nov 2017 TM01 Termination of appointment of Kirsty Halpin as a director on 25 November 2017
06 Aug 2017 AA Micro company accounts made up to 31 July 2017
11 May 2017 AA Micro company accounts made up to 31 July 2016
02 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Apr 2016 AP03 Appointment of Mr Mark Morris as a secretary on 1 February 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 AP01 Appointment of Ms Kirsty Halpin as a director on 1 February 2016
08 Feb 2016 TM01 Termination of appointment of Vanda Ann-Marie Wilson Reynolds as a director on 1 February 2016
08 Feb 2016 AD01 Registered office address changed from 9 Clashmach Drive Huntly AB54 8LH to 55 High Street Innerleithen Peeblesshire EH44 6HD on 8 February 2016
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1