- Company Overview for RKA 2014 LIMITED (08871987)
- Filing history for RKA 2014 LIMITED (08871987)
- People for RKA 2014 LIMITED (08871987)
- Charges for RKA 2014 LIMITED (08871987)
- Insolvency for RKA 2014 LIMITED (08871987)
- More for RKA 2014 LIMITED (08871987)
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
|
|
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
|
|
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
|