RCP GARAGE SERVICES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ROBERT DAY

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAY

View Document

05/04/195 April 2019 CESSATION OF KARINA WILLIAMSON AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARINA WILLIAMSON

View Document

08/06/188 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY PICKETT

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MRS KARINA WILLIAMSON

View Document

22/05/1222 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 03/02/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY PICKETT / 08/05/2009

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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