- Company Overview for RCD ELECTRICAL UK LTD (06569526)
- Filing history for RCD ELECTRICAL UK LTD (06569526)
- People for RCD ELECTRICAL UK LTD (06569526)
- Charges for RCD ELECTRICAL UK LTD (06569526)
- Insolvency for RCD ELECTRICAL UK LTD (06569526)
- More for RCD ELECTRICAL UK LTD (06569526)
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) |
---|---|---|---|
14 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2011 | 2.35B | Notice of move from Administration to Dissolution on 8 September 2011 | |
11 Jul 2011 | 2.24B | Administrator's progress report to 5 June 2011 | |
08 Mar 2011 | 2.23B | Result of meeting of creditors | |
02 Feb 2011 | 2.17B | Statement of administrator's proposal | |
17 Dec 2010 | AD01 | Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE on 17 December 2010 | |
15 Dec 2010 | 2.12B | Appointment of an administrator | |
21 Apr 2010 | AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | CH01 | Director's details changed for Christopher John Wightman on 31 March 2010 | |
25 Mar 2010 | AP04 | Appointment of Dr Sefton & Co (Secretarial) Ltd as a secretary | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Mar 2010 | AD01 | Registered office address changed from 130 Meriden Drive Kinghurst Birmingham West Midlands B37 6BY on 15 March 2010 | |
10 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 28 February 2010 | |
03 Mar 2010 | AP01 | Appointment of Shaun Parker as a director | |
21 Dec 2009 | AD01 | Registered office address changed from Security House 69 Sunny Bank Road Sunnybank Bury BL9 8ES on 21 December 2009 | |
11 Dec 2009 | TM01 | Termination of appointment of Robert Brown as a director | |
11 Dec 2009 | TM02 | Termination of appointment of Jane Brown as a secretary | |
24 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
23 Dec 2008 | 288a | Secretary appointed jane brown | |
05 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2008 | 288a | Director appointed robert james brown | |
16 Jun 2008 | 288a | Director appointed christopher john wightman | |
16 Jun 2008 | 88(2) | Ad 17/04/08-30/04/08 gbp si 99@1=99 gbp ic 1/100 | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from 2 wellington street bingley bradford west yorkshire BD16 2NB | |
18 Apr 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD |