RCP GARAGE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/01/245 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/06/237 June 2023 | Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to Unit 5 Unit 5 Camp Industrial Estate Milton Common Thame OX9 2NP on 2023-06-07 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/12/1918 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
05/04/195 April 2019 | DIRECTOR APPOINTED MR ROBERT DAY |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAY |
05/04/195 April 2019 | CESSATION OF KARINA WILLIAMSON AS A PSC |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KARINA WILLIAMSON |
08/06/188 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
05/09/175 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/11/127 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY PICKETT |
07/11/127 November 2012 | DIRECTOR APPOINTED MRS KARINA WILLIAMSON |
22/05/1222 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 03/02/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY PICKETT / 08/05/2009 |
29/04/0929 April 2009 | 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