About

Registered Number: 04973879
Date of Incorporation: 24/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: 11 Bartlemy Close, Newbury, Berkshire, RG14 6LE

 

Based in Newbury, Rwtc Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Audrey Elaine 01 April 2015 - 1
WILLIS, Richard Gordon 24 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Audrey Elaine 24 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 02 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 19 December 2015
AP01 - Appointment of director 23 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
225 - Change of Accounting Reference Date 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.