About

Registered Number: 03888084
Date of Incorporation: 03/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2017 (7 years and 10 months ago)
Registered Address: Jupiter House The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

 

R.C. Contracting (South West) Ltd was registered on 03 December 1999 and are based in Brentwood, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Tricker, Sharon Anne, Saunders, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Mark 03 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TRICKER, Sharon Anne 03 December 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 March 2017
4.68 - Liquidator's statement of receipts and payments 17 January 2017
4.68 - Liquidator's statement of receipts and payments 08 July 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.68 - Liquidator's statement of receipts and payments 09 July 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
4.68 - Liquidator's statement of receipts and payments 06 January 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 09 January 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2012
AD01 - Change of registered office address 14 March 2012
4.68 - Liquidator's statement of receipts and payments 19 December 2011
4.68 - Liquidator's statement of receipts and payments 22 June 2011
4.68 - Liquidator's statement of receipts and payments 13 December 2010
4.68 - Liquidator's statement of receipts and payments 11 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2010
287 - Change in situation or address of Registered Office 17 June 2009
2.34B - N/A 02 June 2009
2.23B - N/A 21 March 2009
2.12B - N/A 12 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 26 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 28 March 2001
CERTNM - Change of name certificate 20 February 2001
225 - Change of Accounting Reference Date 26 September 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.