R & C REALISATIONS LIMITED

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.02522083
CategoryPrivate Limited Company
Incorporated13 Jul 1990
Age33 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 7 days

SUMMARY

R & C REALISATIONS LIMITED is an dissolved private limited company with number 02522083. It was incorporated 33 years, 10 months, 4 days ago, on 13 July 1990 and it was dissolved 9 years, 2 months, 7 days ago, on 10 March 2015. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 19 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 28 Dec 2012

Action Date: 20 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-12-20

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-07-22

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: Charles Works Meadowbank Road Rotherham South Yorkshire S61 2NF

Change date: 2012-02-07

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roebuck & clarke (galvanizing) LIMITED\certificate issued on 26/01/12

Documents

View document PDF

Change of name notice

Date: 26 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2012

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Capital : 795,000 GBP

Date: 2011-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2011

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Eyre

Termination date: 2011-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mitchell

Termination date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Legacy

Date: 29 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Capital : 795,000 GBP

Date: 2011-06-08

Documents

View document PDF

Accounts with accounts type

Date: 23 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Mitchell

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew mitchell

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/12/04--------- £ si 150000@1=150000 £ si 50000@1=50000 £ si 335000@1=335000 £ si 178500@1=178500 £ si 81500@1=81500

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type

Date: 04 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; no change of members

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 122

Description: £ sr 25000@1 12/06/01

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/06/01

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/06/01--------- £ si 90000@1

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uniquemerge LIMITED\certificate issued on 19/01/98

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Jul 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Capital

Type: 122

Description: £ ic 1045000/995000 28/06/96 £ sr 50000@1=50000

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/06/96--------- £ si 50000@1=50000 £ ic 995000/1045000

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Sep 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/95; no change of members

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 16 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Capital

Type: 122

Description: £ ic 1035000/995000 31/12/93 £ sr 40000@1=40000

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/93; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 May 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/07 to 30/06

Documents

View document PDF


Some Companies

CONQUER BRANDS LIMITED

ROOM 203,GLASGOW,G3 8AZ

Number:SC593828
Status:ACTIVE
Category:Private Limited Company

COOL B CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11926940
Status:ACTIVE
Category:Private Limited Company

FOOTY INDEX SCOUT LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10941942
Status:ACTIVE
Category:Private Limited Company

FUTURES IN MIND LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:10461056
Status:ACTIVE
Category:Private Limited Company

MATTHEW & SONS TILING CONTRACTORS LTD

7 ALICE GARDENS,LEICESTER,LE8 6WH

Number:09738721
Status:ACTIVE
Category:Private Limited Company

PATHWAY23 TRAINING AND CONSULTANCY LIMITED

102 BRESSEY GROVE,LONDON,E18 2HX

Number:09195920
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