Based in Cumbria, Richard Rose Electrical (Communications) Ltd was registered on 29 March 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of Richard Rose Electrical (Communications) Ltd are listed as Cameron, Andrew John, Spedding, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Andrew John | 29 March 2001 | - | 1 |
SPEDDING, David | 03 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 October 2018 | |
LIQ14 - N/A | 13 July 2018 | |
LIQ03 - N/A | 07 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2012 | |
AD01 - Change of registered office address | 13 July 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
4.20 - N/A | 12 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2011 | |
AR01 - Annual Return | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 28 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
363s - Annual Return | 07 June 2003 | |
225 - Change of Accounting Reference Date | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 29 August 2002 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (all assets) | 16 March 2011 | Outstanding |
N/A |
Debenture | 20 August 2002 | Outstanding |
N/A |