Advanced company searchLink opens in new window

RCS UTILITIES LIMITED

Company number 05665282

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)
12 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
16 Sep 2010 4.20 Statement of affairs with form 4.19
16 Sep 2010 600 Appointment of a voluntary liquidator
16 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
31 Aug 2010 AD01 Registered office address changed from 19th Floor Tolworth Tower Suite 8 Ewell Road Surbiton Surrey KT6 7EL on 31 August 2010
19 Aug 2010 TM02 Termination of appointment of James Frederick Smith as a secretary
04 Aug 2010 AD01 Registered office address changed from 3 Hillcroft Avenue Purley Surrey CR8 3DJ England on 4 August 2010
29 Jul 2010 TM01 Termination of appointment of Terence Asseter as a director
22 Jul 2010 AP03 Appointment of Mr James Frederick Smith as a secretary
08 Jul 2010 TM01 Termination of appointment of Martin O'hara as a director
12 Feb 2010 AD01 Registered office address changed from Unit 1 Oakwood Industrial Estate Stonebridge Road Northfleet Kent DA11 9DT on 12 February 2010
28 Jan 2010 CH01 Director's details changed for Mr Robin Michael Coombes on 5 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Terence John Charles Asseter on 5 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Martin Joseph O'hara on 5 January 2010
11 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
05 Jan 2010 TM02 Termination of appointment of Sk Company Secretarial Service Limited as a secretary
05 Jan 2010 TM01 Termination of appointment of Francis Monaghan as a director
05 Jan 2010 AP01 Appointment of Mr Martin Joseph O'hara as a director
05 Jan 2010 TM01 Termination of appointment of Paul Newman as a director
05 Jan 2010 AP01 Appointment of Mr Robin Michael Coombes as a director
05 Jan 2010 AP01 Appointment of Mr Terence John Charles Asseter as a director
05 Jan 2010 AR01 Annual return made up to 4 January 2009 with full list of shareholders