Advanced company searchLink opens in new window

R N C ESTATES LIMITED

Company number 04842016

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2022 AD01 Registered office address changed from 5 Stone Pine Road Bromham Bedford MK43 8GF to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 7 January 2022
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
27 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 July 2021
25 Nov 2020 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2016 SH08 Change of share class name or designation
02 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
30 Jul 2015 CH01 Director's details changed for Terlochan Singh Gill on 27 July 2015
30 Jul 2015 CH01 Director's details changed for Rupinder Gill on 27 July 2015