Advanced company searchLink opens in new window

RC NO 8 LIMITED

Company number 07756806

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
04 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 CERTNM Company name changed s & p no 8 LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
26 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
22 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
09 Oct 2012 TM01 Termination of appointment of Richard Bates as a director
09 Oct 2012 TM01 Termination of appointment of Duncan Godfrey as a director
09 Oct 2012 TM01 Termination of appointment of Tony Wilkinson as a director
30 Aug 2011 NEWINC Incorporation