Advanced company searchLink opens in new window

RKA 2014 LIMITED

Company number 08871987

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)
26 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 AM10 Administrator's progress report
20 Mar 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Dec 2017 AM02 Statement of affairs with form AM02SOA
18 Oct 2017 AM10 Administrator's progress report
20 Jun 2017 AM06 Notice of deemed approval of proposals
10 May 2017 AM03 Statement of administrator's proposal
05 Apr 2017 AD01 Registered office address changed from 75 Market Street Lancaster LA1 1HG England to Findlay James Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 5 April 2017
31 Mar 2017 2.12B Appointment of an administrator
23 Dec 2016 TM01 Termination of appointment of Scott Else as a director on 23 December 2016
22 Dec 2016 AD01 Registered office address changed from 3B Constellation House Lockheed Court Amy Johnson Way Blackpool FY4 2RN England to 75 Market Street Lancaster LA1 1HG on 22 December 2016
12 Nov 2016 MR01 Registration of charge 088719870001, created on 10 November 2016
11 Jul 2016 AD01 Registered office address changed from 75 Market Street Lancaster LA1 1HP to 3B Constellation House Lockheed Court Amy Johnson Way Blackpool FY4 2RN on 11 July 2016
02 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
30 Jun 2014 CH01 Director's details changed for Mr Scott Else on 30 June 2014
21 Mar 2014 AD01 Registered office address changed from Keepoint Hill Quays 14 Commercial Street Manchester Lancashire M15 4PZ England on 21 March 2014
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted