REAL CONTRACTING GROUP LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

28/11/2328 November 2023 Registered office address changed from 8 Piries Place Horsham RH12 1EH England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of affairs

View Document

29/08/2329 August 2023 Registration of charge 131774640003, created on 2023-08-29

View Document

02/08/232 August 2023 Termination of appointment of Vivienne Frankham as a director on 2023-08-01

View Document

27/07/2327 July 2023 Appointment of Mr James Peter Field as a director on 2023-07-27

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Appointment of Mr Mark Unsworth as a director on 2022-02-17

View Document

24/02/2224 February 2022 Appointment of Mr Andrew Michael Heyes as a director on 2022-02-17

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 8 1st Floor Piries Place Horsham RH12 1EH England to 8 Piries Place Horsham RH12 1EH on 2022-02-01

View Document

21/01/2221 January 2022 Registered office address changed from Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England to 8 1st Floor Piries Place Horsham RH12 1EH on 2022-01-21

View Document

06/01/226 January 2022 Director's details changed for Mr Paul Thomas Nicholls on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Paul Thomas Nicholls as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Real Places Limited as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH on 2022-01-06

View Document

01/12/211 December 2021 Appointment of Mr Benjamin James Cox as a director on 2021-12-01

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131774640001

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131774640002

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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