RC PROFESSIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07788847 |
Category | Private Limited Company |
Incorporated | 27 Sep 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 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
Dissolution application strike off company
Date: 05 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 30 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Aug 2021
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AC CONSULTANT (LONDON) LIMITED
UNIT 2 THE VILLAGE,CATERHAM ON THE HILL,CR3 5XL
Number: | 07681110 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10607994 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE QUEENS HEAD THE GREEN,BATTLE,TN33 0QA
Number: | 08313303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTHORNE HALL FARM, FAMBRIDGE RD,ESSEX,CM3 6BZ
Number: | 06172328 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |