RC PROFESSIONAL SERVICES LIMITED

7 Folly Nook Park 7 Folly Nook Park, Retford, DN22 8FR, England
StatusDISSOLVED
Company No.07788847
CategoryPrivate Limited Company
Incorporated27 Sep 2011
Age12 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 3 days

SUMMARY

RC PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 07788847. It was incorporated 12 years, 8 months, 6 days ago, on 27 September 2011 and it was dissolved 1 month, 3 days ago, on 30 April 2024. The company address is 7 Folly Nook Park 7 Folly Nook Park, Retford, DN22 8FR, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 7 Folly Nook Park Ranskill Retford DN22 8FR

Old address: The Homestead Main Street Grove Retford DN22 0RJ England

Change date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Slinger

Appointment date: 2021-10-29

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-10

Psc name: Carolyn Slinger

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Deakin

Cessation date: 2021-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: Everton Road Mattersey Doncaster South Yorkshire DN10 5DS

Change date: 2021-09-10

New address: The Homestead Main Street Grove Retford DN22 0RJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Michael Paul Deakin

Documents

View document PDF

Resolution

Date: 30 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Aug 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mike & ralph LIMITED\certificate issued on 22/12/11

Documents

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC CONSULTANT (LONDON) LIMITED

UNIT 2 THE VILLAGE,CATERHAM ON THE HILL,CR3 5XL

Number:07681110
Status:ACTIVE
Category:Private Limited Company

DOWNBECK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10607994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERNHILL PUB CO. LTD

THE QUEENS HEAD THE GREEN,BATTLE,TN33 0QA

Number:08313303
Status:ACTIVE
Category:Private Limited Company

FLY ODYSSEY LTD

ALTHORNE HALL FARM, FAMBRIDGE RD,ESSEX,CM3 6BZ

Number:06172328
Status:ACTIVE
Category:Private Limited Company

GLUED FILMS LIMITED

4 BACK GRAFTON STREET,ALTRINCHAM,WA14 1DY

Number:07973616
Status:ACTIVE
Category:Private Limited Company

THE BATH RUGBY COMMUNITY FOUNDATION

BATH REC SPORTS HUB,BATH,BA2 4ET

Number:04976797
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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