About

Registered Number: 03888084
Date of Incorporation: 03/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2017 (6 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 setup in 1999, it has a status of "Dissolved". We don't currently know the number of employees at the company. Tricker, Sharon Anne, Saunders, Mark are listed as directors of the business.

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.