R C I CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Final Gazette dissolved following liquidation |
15/04/2415 April 2024 | Return of final meeting in a creditors' voluntary winding up |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-09-23 |
26/10/2226 October 2022 | Liquidators' statement of receipts and payments to 2022-09-23 |
08/11/218 November 2021 | Liquidators' statement of receipts and payments to 2021-09-23 |
31/07/2131 July 2021 | Removal of liquidator by court order |
13/03/2013 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSS |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MALMESBURY LIMITED / 14/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
15/01/1915 January 2019 | CESSATION OF DAVID JAMES MOSS AS A PSC |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR MARK ILLINGWORTH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR SEAN FLETCHER |
02/06/172 June 2017 | DIRECTOR APPOINTED MRS PATRICIA CROSS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY GAYNOR GOLDING |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 01/08/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
26/01/1526 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
02/12/132 December 2013 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/10/1217 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 120 LEYFIELD ROAD LIVERPOOL L12 9HB |
03/05/113 May 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 30/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CROSS / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | CURREXT FROM 28/02/2009 TO 31/05/2009 |
08/07/088 July 2008 | DIRECTOR APPOINTED MR PETER DAVID CROSS |
23/02/0823 February 2008 | COMPANY NAME CHANGED MC CONTRACTS.UK. LIMITED CERTIFICATE ISSUED ON 27/02/08 |
14/02/0814 February 2008 | 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 R C I CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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