About

Registered Number: 04256279
Date of Incorporation: 20/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: Devon Lodge, Iddesleigh, Winkleigh, Devon, EX19 8BE,

 

Based in Winkleigh, Devon, Rv Capco Ltd was setup in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 August 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 12 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 25 June 2008
225 - Change of Accounting Reference Date 25 April 2008
225 - Change of Accounting Reference Date 22 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 15 May 2007
225 - Change of Accounting Reference Date 28 December 2006
225 - Change of Accounting Reference Date 27 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 22 May 2003
225 - Change of Accounting Reference Date 17 April 2003
225 - Change of Accounting Reference Date 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
363s - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 23 November 2001
CERTNM - Change of name certificate 06 November 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 November 2001 Outstanding

N/A

Deed of charge over deposits 09 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.