RC ELECTRICAL SERVICES LIMITED

10 Harpsfield, Norwich, NR5 9LG
StatusDISSOLVED
Company No.08089511
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 9 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 11 days

SUMMARY

RC ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 08089511. It was incorporated 12 years, 9 days ago, on 30 May 2012 and it was dissolved 1 year, 8 months, 11 days ago, on 27 September 2022. The company address is 10 Harpsfield, Norwich, NR5 9LG.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Cameron

Change date: 2015-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 15 Mill Road Briston Melton Constable Norfolk NR24 2JF United Kingdom

New address: 10 Harpsfield Norwich NR5 9LG

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Rory Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-17

Officer name: Miss Charmaine Kidd

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Rory Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 15 Northumberland Street Norwich NR2 4EY

Change date: 2014-11-27

New address: 15 Mill Road Briston Melton Constable Norfolk NR24 2JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Rory Cameron

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: 31 Hemming Way Norwich Norfolk NR3 2AF United Kingdom

Change date: 2013-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FM (MANCHESTER) LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:11645796
Status:ACTIVE
Category:Private Limited Company

KEVI CORPORATE TRUSTEE LIMITED

ALMSHOUSE OFFICE KING EDWARD VI ALMSHOUSES,SAFFRON WALDEN,CB10 1DE

Number:10178525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUGGSHOT LTD

17 COLQUHOUN SQUARE,HELENSBURGH,G84 8AD

Number:SC625990
Status:ACTIVE
Category:Private Limited Company

PIVOTAL LIFE COACHING LTD

3 EMPEROR WAY,ASHFORD,TN23 3QY

Number:09372520
Status:ACTIVE
Category:Private Limited Company

RIVERSLEA (RESIDENTS NO 1) MANAGEMENT COMPANY LIMITED

C/O PHILIP BOWDIDGE ACCOUNTANCY 34 RINGWOOD ROAD,CHRISTCHURCH,BH23 5RD

Number:01031346
Status:ACTIVE
Category:Private Limited Company

THE TIPSY TOW LTD

7 WATTS CLOSE,SNODLAND,ME6 5TA

Number:11434482
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