Advanced company searchLink opens in new window

RCTDF1904 LIMITED

Company number 06160287

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)
29 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
29 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 28 July 2011
20 Aug 2010 AD01 Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE England on 20 August 2010
16 Aug 2010 600 Appointment of a voluntary liquidator
16 Aug 2010 4.20 Statement of affairs with form 4.19
16 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
09 Apr 2010 CERTNM Company name changed foxtons intermediate holdings 1 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
09 Apr 2010 CONNOT Change of name notice
26 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
25 Feb 2010 AA Full accounts made up to 31 December 2008
25 Jan 2010 TM01 Termination of appointment of Gerard Nieslony as a director
29 Oct 2009 CH01 Director's details changed for Michael Ross Brown on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Gerard Nieslony on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Karl Daly on 27 October 2009
08 Apr 2009 363a Return made up to 14/03/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
27 Jun 2008 363a Return made up to 14/03/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from building one chriswick park 566 chiswick high road london W4 5BE
25 Apr 2008 287 Registered office changed on 25/04/2008 from building one chiswick park 556 chiswick high road london W4 5BE
17 Apr 2008 288a Director appointed gerard nieslony
26 Jul 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
23 Jul 2007 CERTNM Company name changed dmwsl 558 LIMITED\certificate issued on 23/07/07
09 Jul 2007 88(2)R Ad 15/06/07--------- £ si 99@1=99 £ ic 1/100