REAL CONTRACTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
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 |
28/11/2328 November 2023 | Appointment of a voluntary liquidator |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Statement of affairs |
29/08/2329 August 2023 | Registration of charge 131774640003, created on 2023-08-29 |
02/08/232 August 2023 | Termination of appointment of Vivienne Frankham as a director on 2023-08-01 |
27/07/2327 July 2023 | Appointment of Mr James Peter Field as a director on 2023-07-27 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
07/01/237 January 2023 | Group of companies' accounts made up to 2022-02-28 |
24/02/2224 February 2022 | Appointment of Mr Mark Unsworth as a director on 2022-02-17 |
24/02/2224 February 2022 | Appointment of Mr Andrew Michael Heyes as a director on 2022-02-17 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
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 |
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 |
06/01/226 January 2022 | Director's details changed for Mr Paul Thomas Nicholls on 2022-01-06 |
06/01/226 January 2022 | Change of details for Mr Paul Thomas Nicholls as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Change of details for Real Places Limited as a person with significant control on 2022-01-06 |
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 |
01/12/211 December 2021 | Appointment of Mr Benjamin James Cox as a director on 2021-12-01 |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131774640001 |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131774640002 |
03/02/213 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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