About

Registered Number: 06638256
Date of Incorporation: 04/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 10 months ago)
Registered Address: 45 Crossways, Aldershot, Hampshire, GU12 4LX

 

Having been setup in 2008, R & C Composites Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGAN, Lucinda Dawn 03 March 2011 - 1
HANOVER DIRECTORS LIMITED 04 July 2008 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HAGAN, Lucinda Dawn 04 July 2008 - 1
HCS SECRETARIAL LIMITED 04 July 2008 04 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 22 March 2017
AA - Annual Accounts 09 March 2017
AA01 - Change of accounting reference date 22 February 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
225 - Change of Accounting Reference Date 21 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.