About

Registered Number: 04614066
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2002, Rlc New European Co Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Copp, Jane, Copp, Jane for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Jane 07 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COPP, Jane 01 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
RESOLUTIONS - N/A 17 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 January 2017
AD01 - Change of registered office address 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 24 December 2012
SH01 - Return of Allotment of shares 15 May 2012
AR01 - Annual Return 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AP03 - Appointment of secretary 23 December 2011
AA - Annual Accounts 23 November 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 20 September 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 10 June 2010
CERTNM - Change of name certificate 19 April 2010
CONNOT - N/A 19 April 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 07 November 2006
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 18 July 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.