Balkerne Hill
Colchester
Essex
CO3 3AD
Director Name | Mr Hugh Irvine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
Website | www.rtscaffolding-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 240055 |
Telephone region | Colchester |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £69,876 |
Cash | £4,464 |
Current Liabilities | £95,445 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2020 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 11 April 2020 (17 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (21 pages) |
5 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 May 2018 | Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 May 2018 (2 pages) |
27 April 2018 | Appointment of a voluntary liquidator (3 pages) |
27 April 2018 | Statement of affairs (9 pages) |
27 April 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
20 September 2017 | Termination of appointment of Hugh Irvine as a director on 14 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Hugh Irvine as a director on 14 September 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 April 2015 | Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages) |
20 November 2014 | Registration of charge 068569190001, created on 19 November 2014 (5 pages) |
20 November 2014 | Registration of charge 068569190001, created on 19 November 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 19 February 2013 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Change of name notice (3 pages) |
7 September 2010 | Company name changed r t roofing contractors LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (3 pages) |
7 September 2010 | Company name changed r t roofing contractors LIMITED\certificate issued on 07/09/10
|
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mrs Susan Tebbutt on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mrs Susan Tebbutt on 25 March 2010 (2 pages) |
24 March 2009 | Incorporation (9 pages) |
24 March 2009 | Incorporation (9 pages) |