Advanced company searchLink opens in new window

RSC CABLE LTD

Company number 05874475

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
28 Aug 2013 AD01 Registered office address changed from 243 Elliott Street Tyldesley Manchester M29 8DG England on 28 August 2013
28 Aug 2013 AD01 Registered office address changed from 26 Phoenix Grove Northallerton North Yorkshire DL7 8PN England on 28 August 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Robert Cope on 26 April 2012
26 Apr 2012 AD01 Registered office address changed from 47 Sherriffs Drive Tyldesley Manchester M29 8PQ United Kingdom on 26 April 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AR01 Annual return made up to 12 July 2011 with full list of shareholders
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Robert Cope on 12 July 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Oct 2009 AR01 Annual return made up to 12 July 2009 with full list of shareholders
06 Oct 2009 AD01 Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009
05 Oct 2009 TM02 Termination of appointment of Lisa Clynch as a secretary