RC PAINTWORK LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Application to strike the company off the register |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | DIRECTOR APPOINTED MRS ALISON CARNALL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 33 STONEWELL DRIVE CONGRESBURY BRISTOL BS49 5DW ENGLAND |
15/05/1815 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CARNALL / 15/05/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARNALL / 15/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 6 FARM ROAD WESTON SUPER MARE N SOMERSET BS22 8BB |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARNALL / 12/03/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | DISS40 (DISS40(SOAD)) |
14/09/0914 September 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | FIRST GAZETTE |
29/01/0929 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/08/085 August 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | 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