R & D CONSTRUCTION LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

04/11/214 November 2021 Insolvency filing

View Document

12/10/2112 October 2021 Removal of liquidator by court order

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

15/05/1915 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1928 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009219,00013710

View Document

14/01/1914 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/08/1823 August 2018 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

06/08/186 August 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/08/186 August 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM SUMMER ROAD WALSHAM-LE-WILLOWS BURY ST. EDMUNDS SUFFOLK IP31 3AJ

View Document

10/07/1810 July 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009219,00013710

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROSTEN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ALAN ROSTEN

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COBBOLD

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR PETER RICHARD COBBOLD

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 22/08/16 STATEMENT OF CAPITAL GBP 1176.40

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1618 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR RUSSELL TAMPION

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE

View Document

22/10/1422 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1422 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 1215.60

View Document

22/10/1422 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAYES

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 1705.70

View Document

21/03/1321 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1311 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYES

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR RICHARD MAYES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR WAYNE JONATHAN HAYES

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 SECOND FILING FOR FORM SH01

View Document

19/03/1219 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1227 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 1842.90

View Document

27/01/1227 January 2012 SUB-DIVISION 16/01/12

View Document

27/01/1227 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1227 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORROLD / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON PRATT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ROSTEN / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID ROSTEN / 12/02/2010

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY DONNA PRATT

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED ALAN DAVID ROSTEN

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information