About

Registered Number: 06715740
Date of Incorporation: 06/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2015 (8 years and 9 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Rtc Projects Ltd was registered on 06 October 2008 and are based in Sheffield, it's status at Companies House is "Dissolved". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, John Gary 06 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Simon 23 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 April 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC - N/A 21 June 2013
4.40 - N/A 21 June 2013
4.68 - Liquidator's statement of receipts and payments 20 November 2012
4.68 - Liquidator's statement of receipts and payments 27 October 2011
AD01 - Change of registered office address 12 October 2010
RESOLUTIONS - N/A 04 October 2010
RESOLUTIONS - N/A 04 October 2010
4.20 - N/A 04 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 21 April 2010
CERTNM - Change of name certificate 07 January 2010
AP01 - Appointment of director 23 December 2009
AP03 - Appointment of secretary 23 December 2009
RESOLUTIONS - N/A 16 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
SH01 - Return of Allotment of shares 30 October 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.