Advanced company searchLink opens in new window

RC2 PROMOTIONS LIMITED

Company number 03885756

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
18 Jan 2019 TM02 Termination of appointment of Sally Baird as a secretary on 18 January 2019
18 Jan 2019 TM01 Termination of appointment of Colin Roy Allder as a director on 18 January 2019
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Dec 2018 PSC04 Change of details for Mr Robin Reginald Carlisle as a person with significant control on 6 December 2018
06 Dec 2018 PSC04 Change of details for Mrs Gita Carlisle as a person with significant control on 6 December 2018
06 Dec 2018 PSC04 Change of details for Mr Robin Reginald Carlisle as a person with significant control on 6 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Robin Reginald Carlisle on 6 December 2018
06 Dec 2018 CH01 Director's details changed for Mrs Gita Carlisle on 6 December 2018
27 Apr 2018 AD01 Registered office address changed from New Brook Titchmarsh Thrapston Northamptonshire NN14 3DG to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 27 April 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-14
29 Mar 2018 CONNOT Change of name notice
17 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
07 Dec 2017 PSC07 Cessation of Simon Charles Pauffley as a person with significant control on 31 December 2016
07 Dec 2017 TM01 Termination of appointment of Simon Charles Pauffley as a director on 31 December 2016
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
14 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013