RRC MANAGEMENT LIMITED

22 Regent Street, Nottingham, NG1 5BQ
StatusLIQUIDATION
Company No.08799295
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

RRC MANAGEMENT LIMITED is an liquidation private limited company with number 08799295. It was incorporated 10 years, 7 months, 4 days ago, on 02 December 2013. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2024

Action Date: 13 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: 82 Sinfin Moor Lane Chellaston Derby Derbyshire DE73 5SQ

New address: 22 Regent Street Nottingham NG1 5BQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

Old address: 1 the Row Row St. Breward Bodmin Cornwall PL30 4LN England

New address: 82 Sinfin Moor Lane Chellaston Derby Derbyshire DE73 5SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cooke

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Rachel Tiffany Bourne

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 5 Compton Place Chester CH4 8DX

New address: 1 the Row Row St. Breward Bodmin Cornwall PL30 4LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: 114 Wenlock Gardens Walsall WS3 1TA England

New address: 5 Compton Place Chester CH4 8DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

Old address: 114 Wenlock Close Walsall WS3 1TA

New address: 114 Wenlock Gardens Walsall WS3 1TA

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-02

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cooke

Appointment date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: 2C Bowness Avenue Cadishead Manchester M44 5EJ England

New address: 114 Wenlock Close Walsall WS3 1TA

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP SPORT LTD

7 MIDDLE WEALD,MILTON KEYNES,MK19 6EJ

Number:09782124
Status:ACTIVE
Category:Private Limited Company

CARP SCENE LIMITED

205 NOTTINGHAM ROAD,ALFRETON,DE55 4JN

Number:09278530
Status:ACTIVE
Category:Private Limited Company

CODESTUFF LIMITED

C/O GRANT THORNTON COMPANY SECRETARIAL SERVICES,GLASGOW,G1 3BX

Number:SC261589
Status:ACTIVE
Category:Private Limited Company

CROSSENTERP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10888391
Status:ACTIVE
Category:Private Limited Company

GEOFF FARMER LIQUID SCREEDING LTD

TY FFARMWR,LLANDYSUL,SA44 5EB

Number:11365955
Status:ACTIVE
Category:Private Limited Company

ROMDERFUL LTD

13 NORTHFIELD ROAD,DUDLEY,DY2 9JA

Number:11384814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source