RC DEVELOPMENTS (UK) LIMITED
Status | DISSOLVED |
Company No. | 09240887 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 4 months, 24 days |
SUMMARY
RC DEVELOPMENTS (UK) LIMITED is an dissolved private limited company with number 09240887. It was incorporated 9 years, 7 months, 7 days ago, on 30 September 2014 and it was dissolved 2 years, 4 months, 24 days ago, on 14 December 2021. The company address is Medeway Medeway, Princes Risborough, HP27 9EH, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: Carl Fordyce
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys Willis
Change date: 2018-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rhys Willis
Change date: 2018-07-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
New address: Medeway Shootacre Lane Princes Risborough HP27 9EH
Change date: 2018-07-05
Old address: 290 Hughenden Road Hughenden Valley High Wycombe Buckinghamshire HP13 5PE
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Carl Fordyce
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-12
Officer name: Mr Carl Fordyce
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
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: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys Willis
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Fordyce
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: 290 Hughenden Road Hughenden Valley High Wycombe Buckinghamshire HP13 5PE
Old address: 290 Hughenden Road Hughenden Valley High Wycombe Buckinghamshire HP13 5PE England
Documents
Some Companies
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 00096730 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
FLAT 7 WELLESLEY HOUSE,SOUTHAMPTON,SO15 3AR
Number: | 10170553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR SEASONS,TENBY,SA70 7DS
Number: | 06546905 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WOOD END ROAD,BIRMINGHAM,B24 8NT
Number: | 09299722 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 COURT ROAD,LONDON,SE9 5NP
Number: | 09127584 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA BUILDING,LONDON,SE13 5PT
Number: | 08493050 |
Status: | ACTIVE |
Category: | Private Limited Company |