Advanced company searchLink opens in new window

RBC (MANCHESTER) LIMITED

Company number 06807339

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 25 May 2014
07 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 25 May 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
01 Jul 2011 4.20 Statement of affairs with form 4.19
27 Jun 2011 AD01 Registered office address changed from C/O Scca Ltd T/a Stafford & Co. Nelson Mill, 2nd Floor Gaskell Street Bolton BL1 2QE England on 27 June 2011
06 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2011 600 Appointment of a voluntary liquidator
01 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100,000
01 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 TM01 Termination of appointment of Martin Oakley as a director
15 Feb 2010 TM01 Termination of appointment of Darren Rigby as a director
15 Feb 2010 AD01 Registered office address changed from Zenith House 13B Gateway Cresent Broadway Business Park Chadderton Oldham OL9 9XB on 15 February 2010
10 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Martin Oakley on 31 December 2009
10 Feb 2010 CH01 Director's details changed for Mr Darren Charles Rigby on 31 December 2009
10 Feb 2010 CH01 Director's details changed for Mr John Christopher Collier on 31 December 2009
23 Jan 2010 CERTNM Company name changed rigby building contractors (manchester) LIMITED\certificate issued on 23/01/10
  • CONNOT ‐
23 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
01 Dec 2009 CONNOT Change of name notice
18 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
02 Apr 2009 288b Appointment terminated director charles openshaw