RAWLINGS BROS. CONSTRUCTION LIMITED

Coopers & Lybrand Coopers & Lybrand, St Nicholas Place Pierhead, L3 1QJ, Liverpool
StatusDISSOLVED
Company No.00358904
CategoryPrivate Limited Company
Incorporated19 Jan 1940
Age84 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

RAWLINGS BROS. CONSTRUCTION LIMITED is an dissolved private limited company with number 00358904. It was incorporated 84 years, 4 months, 2 days ago, on 19 January 1940. The company address is Coopers & Lybrand Coopers & Lybrand, St Nicholas Place Pierhead, L3 1QJ, Liverpool.



Company Fillings

Legacy

Date: 11 Dec 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Oct 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 May 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Mar 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Nov 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Nov 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Nov 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Apr 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Oct 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 May 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Nov 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Nov 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 May 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Oct 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 22/01/98 from: 93 queen street sheffield S1 1WF

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 05 Dec 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 10 Nov 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 30/09/97 from: coopers & lybrand richmond house 1 rumford place liverpool L3 9QS

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 10/09/97 from: st ives house accrington road blackburn lancashire BB1 2BZ

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/10/96

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 25 Nov 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/10

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/92; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/91; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.W. flather (contractors) limit ed\certificate issued on 03/10/89

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/09/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/08/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 30/04

Documents

View document PDF

Accounts with made up date

Date: 15 May 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Legacy

Date: 15 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 1986

Action Date: 31 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/04/86; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jan 1940

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAC1 CONSTRUCTION LIMITED

THE OLD COURT HOUSE,BISHOPS STORTFORD,CM23 2LY

Number:09081833
Status:ACTIVE
Category:Private Limited Company

MAPUS FINANCIAL PLANNING LIMITED

48 KING STREET,NORFOLK,PE30 1HE

Number:03913672
Status:ACTIVE
Category:Private Limited Company

MILLEN ESTATES LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:04504127
Status:ACTIVE
Category:Private Limited Company

RAINBOW THEATRE PRODUCTIONS LIMITED

66 HAM ROAD,WEST SUSSEX,BN11 2QY

Number:01682980
Status:ACTIVE
Category:Private Limited Company

ROBROE LIMITED

7 FERRYBRIDGE ROAD,CASTLEFORD,WF10 4JQ

Number:11397980
Status:ACTIVE
Category:Private Limited Company

SPEEDYDAN LIMITED

170 MALLACE AVENUE,BATHGATE,EH48 2GE

Number:SC590678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source