RAWLINGS BROS. CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 00358904 |
Category | Private Limited Company |
Incorporated | 19 Jan 1940 |
Age | 84 years, 4 months, 2 days |
Jurisdiction | England 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
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Oct 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Apr 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Oct 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 May 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Mar 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 08 Mar 2002
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 07 Nov 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 07 Nov 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Apr 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Oct 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 May 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 29 Nov 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Nov 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 May 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Nov 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Oct 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
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
Liquidation receiver administrative receivers report
Date: 05 Dec 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation voluntary constitution liquidation committee
Date: 10 Nov 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of affairs
Date: 10 Nov 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 1997
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 01 Sep 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/96; no change of members
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/10/96
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 10 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/95; no change of members
Documents
Legacy
Date: 11 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1994
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 25 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/10
Documents
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
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/94; full list of members
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/93; full list of members
Documents
Legacy
Date: 12 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/92; no change of members
Documents
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 17 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/08/91; no change of members
Documents
Legacy
Date: 02 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 23 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/08/90; full list of members
Documents
Legacy
Date: 10 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
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
Legacy
Date: 20 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/09/89; full list of members
Documents
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
Legacy
Date: 29 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/08/88; full list of members
Documents
Legacy
Date: 06 Sep 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 30/04
Documents
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
Legacy
Date: 15 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 30 Apr 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/04/86; full list of members
Documents
Some Companies
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 |
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 |
7 FERRYBRIDGE ROAD,CASTLEFORD,WF10 4JQ
Number: | 11397980 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 MALLACE AVENUE,BATHGATE,EH48 2GE
Number: | SC590678 |
Status: | ACTIVE |
Category: | Private Limited Company |