R C T DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Final Gazette dissolved following liquidation |
06/01/256 January 2025 | Return of final meeting in a members' voluntary winding up |
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-09-25 |
08/11/238 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
19/10/2319 October 2023 | Declaration of solvency |
09/10/239 October 2023 | Appointment of a voluntary liquidator |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Frp Advisory, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-10-09 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-18 with updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-18 with updates |
25/03/2225 March 2022 | Cessation of Robert Christopher Towers as a person with significant control on 2022-03-18 |
25/03/2225 March 2022 | Notification of R C T North Limited as a person with significant control on 2022-03-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-18 with updates |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | VARYING SHARE RIGHTS AND NAMES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/10/159 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/10/1410 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/10/134 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1210 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
06/09/126 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET DIFFEY |
07/10/117 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
12/09/1112 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET PATRICIA DIFFEY / 12/10/2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW |
12/10/1012 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER TOWERS / 12/10/2010 |
07/09/107 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
24/09/0924 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
23/10/0823 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
21/09/0721 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 TOWERS COURT DUCKWORTH STREET BLACKBURN BB2 2JQ |
08/12/068 December 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
07/11/027 November 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
30/10/0130 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
27/09/0127 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/10/003 October 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/10/995 October 1999 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
05/10/995 October 1999 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
05/10/995 October 1999 | LOCATION OF REGISTER OF MEMBERS |
01/02/991 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/09/9816 September 1998 | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
06/03/986 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
15/09/9715 September 1997 | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
15/09/9715 September 1997 | REGISTERED OFFICE CHANGED ON 15/09/97 |
04/07/974 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/964 October 1996 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97 |
24/09/9624 September 1996 | SECRETARY RESIGNED |
18/09/9618 September 1996 | 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 T DEVELOPMENTS 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
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