About

Registered Number: 06845673
Date of Incorporation: 12/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 2 Oxford House, Oxford Street Evercreech, Shepton Mallet, Somerset, BA4 6HT

 

Founded in 2009, R.C. Transport Ltd has its registered office in Shepton Mallet in Somerset. Currently we aren't aware of the number of employees at the this organisation. Cox, Rodney Francis, Lewis, Nicola Jayne, Cox, Patricia Ann, Cox, Rodney Francis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Nicola Jayne 01 June 2009 - 1
COX, Rodney Francis 12 March 2009 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
COX, Rodney Francis 10 February 2012 - 1
COX, Patricia Ann 12 March 2009 23 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 17 May 2012
AP03 - Appointment of secretary 21 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 23 August 2010
TM02 - Termination of appointment of secretary 24 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 19 January 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.