RCE CONSULTING LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/03/215 March 2021 DISS40 (DISS40(SOAD))

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM CHICHESTER HOUSE 2 CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AX ENGLAND

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O NEAL FRAIN CHARTERED ACCOUNTANTS 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR ENGLAND

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONES / 10/07/2017

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O STEVENSON ROSEDON & CO MSA HOUSE 75 KINGSWAY ROCHDALE LANCASHIRE OL16 5HN

View Document

02/09/152 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 2 WILLOWMEAD WAY NORDEN ROCHDALE LANCS OL12 7PX UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HILL / 15/08/2011

View Document

25/04/1125 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONES / 02/10/2009

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 2 WILLOWMEAD WAY NORDEN ROCHDALE LANCASHIRE OL12 7PX

View Document

30/05/0830 May 2008 25/07/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 87, NORDEN ROAD BAMFORD ROCHDALE LANCS OL11 5PN

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 67, NORDEN ROAD BAMFORD ROCHDALE LANCS OL11 5PN

View Document

26/07/0626 July 2006 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