REALCONTROL LIMITED
Status | DISSOLVED |
Company No. | 01993956 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 9 months, 19 days |
SUMMARY
REALCONTROL LIMITED is an dissolved private limited company with number 01993956. It was incorporated 38 years, 2 months, 1 day ago, on 28 February 1986 and it was dissolved 2 years, 9 months, 19 days ago, on 13 July 2021. The company address is 61 Hazelmount Drive 61 Hazelmount Drive, Carnforth, LA5 9HR, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Mitchell Barker
Change date: 2016-12-21
Documents
Change person secretary company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Mitchell Barker
Change date: 2016-12-21
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Roger Barker
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
New address: 61 Hazelmount Drive Warton Carnforth Lancashire LA5 9HR
Change date: 2016-12-21
Old address: Harren House Woodman Lane Cowan Bridge Carnforth Lancashire LA6 2HT England
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Old address: 61 Hazelmount Drive Warton Carnforth Lancashire LA5 9HR
Change date: 2016-12-21
New address: Harren House Woodman Lane Cowan Bridge Carnforth Lancashire LA6 2HT
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Roger Barker
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Roger Barker
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mitchell Barker
Change date: 2009-12-21
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 12/12/03 from: 14 lonsdale place lancaster lancashire LA1 4BX
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: 47 ashfield avenue lancaster lancashire LA1 5EB
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: bank farm aldcliffe lancaster LA1 5BQ
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Accounts amended with accounts type full
Date: 10 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AAMD
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; full list of members
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; full list of members
Documents
Legacy
Date: 09 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 15 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 23/02/94 from: cooper lancaster brewers fleet house new road lancaster LA1 1EZ
Documents
Legacy
Date: 16 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 31/12
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 14 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 14 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/12/93--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 16 Dec 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/92; full list of members
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Dec 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type full
Date: 16 Feb 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 16 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/90; no change of members
Documents
Accounts with accounts type full
Date: 10 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/12/89; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 09 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
Accounts with made up date
Date: 17 Aug 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 17 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/07/87; full list of members
Documents
Legacy
Date: 07 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 07/02/88 from: c-o cooper lancaster arkwright house parsonage gardens manchester 3
Documents
Legacy
Date: 07 Feb 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
1 LANGLEYS ROAD,DONCASTER,DN6 9LX
Number: | 09761778 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 CHERRY ORCHARD ROAD,BIRMINGHAM,B20 2NQ
Number: | 07905006 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 09583077 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREERS ROAD (DGN) MANAGEMENT LTD
51 IRISH STREET,DUNGANNON,BT70 1DB
Number: | NI073151 |
Status: | ACTIVE |
Category: | Private Limited Company |
299 GOODWOOD AVENUE,HORNCHURCH,RM12 6DD
Number: | 10749689 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11583516 |
Status: | ACTIVE |
Category: | Private Limited Company |