RCM ELECTRICAL INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from 93a Honey Lane Waltham Abbey Essex EN9 3AU England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-03 |
02/12/242 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Resolutions |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with updates |
22/06/2322 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Change of details for Mr Robert Charles Meek as a person with significant control on 2021-03-01 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
04/10/214 October 2021 | Second filing of Confirmation Statement dated 2021-02-19 |
05/03/215 March 2021 | Confirmation statement made on 2021-02-19 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIS-MEEK |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/09/177 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HALL / 01/01/2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR APPOINTED MRS SAMANTHA WILLIS-MEEK |
22/02/1322 February 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 100 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MEEK / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEEK / 01/09/2007 |
06/03/086 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: TERESA HOUSE 4B SHERNHALL STREET WALTHAMSTOW LONDON E17 3HN |
09/03/029 March 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: TERESA HOUSE 4 SHERNHALL STREET LONDON E17 3HN |
04/04/014 April 2001 | NEW SECRETARY APPOINTED |
04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | SECRETARY RESIGNED |
08/03/018 March 2001 | DIRECTOR RESIGNED |
23/02/0123 February 2001 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
16/02/0116 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RCM ELECTRICAL INSTALLATIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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