About

Registered Number: 03170523
Date of Incorporation: 11/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD

 

Established in 1996, R C W Ltd have registered office in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
RM02 - N/A 13 June 2017
3.6 - Abstract of receipt and payments in receivership 13 June 2017
MR04 - N/A 16 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
RM01 - N/A 08 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 07 November 2013
MR04 - N/A 07 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 01 February 2013
AD01 - Change of registered office address 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 17 March 2010
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 29 April 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 February 2005
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 01 December 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 01 July 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 22 May 1999
395 - Particulars of a mortgage or charge 22 May 1999
395 - Particulars of a mortgage or charge 22 May 1999
225 - Change of Accounting Reference Date 20 April 1999
363s - Annual Return 14 March 1999
395 - Particulars of a mortgage or charge 03 October 1998
AA - Annual Accounts 07 August 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
395 - Particulars of a mortgage or charge 09 May 1998
395 - Particulars of a mortgage or charge 15 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 27 March 1998
395 - Particulars of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 19 January 1998
395 - Particulars of a mortgage or charge 13 December 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
395 - Particulars of a mortgage or charge 23 September 1997
395 - Particulars of a mortgage or charge 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 14 April 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
CERTNM - Change of name certificate 12 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
288 - N/A 03 April 1996
RESOLUTIONS - N/A 21 March 1996
RESOLUTIONS - N/A 21 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
123 - Notice of increase in nominal capital 21 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Fully Satisfied

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 18 February 2008 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 30 May 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal charge 23 February 2006 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal charge 03 January 2006 Outstanding

N/A

Legal charge 25 November 2005 Outstanding

N/A

Legal charge 14 November 2005 Outstanding

N/A

Legal charge 14 November 2005 Outstanding

N/A

Legal charge 04 November 2005 Outstanding

N/A

Legal charge 12 October 2005 Outstanding

N/A

Legal charge 16 September 2005 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal charge 31 August 2005 Fully Satisfied

N/A

Legal charge 21 July 2005 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 18 February 2004 Outstanding

N/A

Legal charge 18 February 2004 Outstanding

N/A

Legal charge 09 September 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 14 May 1999 Outstanding

N/A

Mortgage 10 May 1999 Outstanding

N/A

Mortgage 10 May 1999 Outstanding

N/A

Mortgage 10 May 1999 Outstanding

N/A

Legal charge 30 September 1998 Outstanding

N/A

Legal charge 10 July 1998 Outstanding

N/A

Legal charge 30 June 1998 Outstanding

N/A

Legal charge 29 May 1998 Outstanding

N/A

Legal charge 01 May 1998 Outstanding

N/A

Legal charge 08 April 1998 Outstanding

N/A

Legal charge 30 March 1998 Outstanding

N/A

Legal charge 12 February 1998 Outstanding

N/A

Legal charge 11 February 1998 Outstanding

N/A

Mortgage debenture 13 January 1998 Fully Satisfied

N/A

Legal charge 01 December 1997 Outstanding

N/A

Legal charge 19 September 1997 Outstanding

N/A

Legal charge 19 September 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Legal charge 04 March 1997 Outstanding

N/A

Debenture 04 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.