This company is commonly known as Rct Building Services Limited. The company was founded 11 years ago and was given the registration number 08404872. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | RCT BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 08404872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX | Director | 15 March 2017 | Active |
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX | Director | 15 February 2013 | Active |
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX | Director | 14 December 2016 | Active |
Mark Henry Scanlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 3rd Floor, Exchange Station, Liverpool, L2 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.