Advanced company searchLink opens in new window

RC DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED

Company number 06538460

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AD01 Registered office address changed from Units 1-2 243 Sprotbrough Road Sprotbrough Doncaster South Yorkshire DN5 8BP to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
28 Apr 2014 TM01 Termination of appointment of Andrew Green as a director
25 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2014 AA Total exemption small company accounts made up to 31 March 2012
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2011
25 Apr 2013 MR01 Registration of charge 065384600001
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
09 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
07 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AAMD Amended accounts made up to 31 March 2010
13 Sep 2011 AD01 Registered office address changed from Unit B, Misson Mill Bawtry Road Misson Doncaster South Yorkshire DN10 6DP England on 13 September 2011
13 Sep 2011 TM01 Termination of appointment of Alan Corbridge as a director
14 Apr 2011 AA Total exemption full accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders