RCB CONSTRUCTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Micro company accounts made up to 2023-11-30 |
21/02/2421 February 2024 | Application to strike the company off the register |
19/02/2419 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 561 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S71 5ER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN JEZUSEK / 28/05/2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 5 ST DAVIDS DRIVE ARDSLEY BARNSLEY S YORKSHIRE S71 5BH |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE WRIGHTSON / 28/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/08/1126 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN JEZUSEK / 30/11/2009 |
23/11/0923 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
26/10/0726 October 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
18/09/0718 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | SECRETARY'S PARTICULARS CHANGED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 61 BEVAN WAY CHAPELTOWN SHEFFIELD S35 1RN |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | COMPANY NAME CHANGED TOTAL PAVING SOLUTIONS LTD CERTIFICATE ISSUED ON 22/05/07 |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
01/09/061 September 2006 | SECRETARY RESIGNED |
01/09/061 September 2006 | DIRECTOR RESIGNED |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company