RCW BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Return of final meeting in a creditors' voluntary winding up |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-09-07 |
20/09/2220 September 2022 | Registered office address changed from 28 Uppingham Road Houghton-on-the-Hill Leicester Leicestershire LE7 9HH to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2022-09-20 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Statement of affairs |
20/09/2220 September 2022 | Appointment of a voluntary liquidator |
20/09/2220 September 2022 | Resolutions |
14/10/2114 October 2021 | Micro company accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-26 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WYNNE |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WYNNE / 08/06/2018 |
27/06/1827 June 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 1 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/12/1727 December 2017 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM PO BOX 4385 08586120: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYNNE / 23/03/2016 |
17/10/1717 October 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WYNNE |
13/03/1713 March 2017 | REGISTERED OFFICE ADDRESS CHANGED ON 13/03/2017 TO PO BOX 4385, 08586120: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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