R CARE PROCUREMENT SERVICES LIMITED

13 Blue Sky Way 13 Blue Sky Way, Hebburn, NE31 2EQ, England
StatusDISSOLVED
Company No.10538360
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 16 days

SUMMARY

R CARE PROCUREMENT SERVICES LIMITED is an dissolved private limited company with number 10538360. It was incorporated 7 years, 5 months, 18 days ago, on 23 December 2016 and it was dissolved 10 months, 16 days ago, on 25 July 2023. The company address is 13 Blue Sky Way 13 Blue Sky Way, Hebburn, NE31 2EQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: 10 Kenilworth Great Lumley Chester Le Street DH3 4LZ England

New address: 13 Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: 406 Aidan Office Space Sunderland Road Gateshead Tyne and Wear NE8 3HU England

New address: 10 Kenilworth Great Lumley Chester Le Street DH3 4LZ

Change date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-12

Charge number: 105383600001

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: 14 Teapot Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England

Change date: 2019-04-18

New address: 406 Aidan Office Space Sunderland Road Gateshead Tyne and Wear NE8 3HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

New address: 14 Teapot Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL

Old address: Unit 5, the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Coates

Change date: 2019-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

New address: Unit 5, the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB

Old address: Unit 5,the Old Forge Hoults Yard Walker Road Newcastle upon Tyne United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Jonathan Coates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: Parrish Court 136-170 Shields Road Newcastle Upontyne England

New address: Unit 5,the Old Forge Hoults Yard Walker Road Newcastle upon Tyne

Change date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Vadhera

Termination date: 2018-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajiv Vadhera

Cessation date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Jonathan Coates

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDIT COLLECTIONS LEEDS LIMITED

KINGSLEY HOUSE,CHISLEHURST,BR7 5AB

Number:01541346
Status:ACTIVE
Category:Private Limited Company

DAVID GREENHOUSE MANAGEMENT SERVICES LTD

11 WHITESLADE CLOSE,SOLIHULL,B93 9PD

Number:11463382
Status:ACTIVE
Category:Private Limited Company

HOME ATELIER LIMITED

2 ECO VALE,LONDON,SE23 3DL

Number:08934496
Status:ACTIVE
Category:Private Limited Company

K & I LAWRENCE LIMITED

DE CALVELEY BARN GREENDALE LANE,MACCLESFIELD,SK10 4AY

Number:04093121
Status:ACTIVE
Category:Private Limited Company

SCR CONSULTANTS LIMITED

36 FEN ROAD,CAMBRIDGE,CB24 6AD

Number:11964921
Status:ACTIVE
Category:Private Limited Company

SECURNET LTD

ABSOL HOUSE THE OLD LAUNDRY,CHIPPENHAM,SN15 1SB

Number:09631360
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