R C T DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a members' voluntary winding up

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

08/11/238 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Frp Advisory, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-10-09

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

25/03/2225 March 2022 Cessation of Robert Christopher Towers as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Notification of R C T North Limited as a person with significant control on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET DIFFEY

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PATRICIA DIFFEY / 12/10/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

12/10/1012 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER TOWERS / 12/10/2010

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 TOWERS COURT DUCKWORTH STREET BLACKBURN BB2 2JQ

View Document

08/12/068 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/995 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NPCOM LTD


  • 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