This company is commonly known as Rsc Europe Limited. The company was founded 12 years ago and was given the registration number 07809182. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | RSC EUROPE LIMITED |
---|---|---|
Company Number | : | 07809182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 2011 |
End of financial year | : | 31 May 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Secretary | 19 April 2013 | Active |
10, Brookside, Old Langho, Blackburn, United Kingdom, BB6 8AP | Director | 11 November 2013 | Active |
7, Larkhill Cottages, Old Langho, Blackburn, England, BB6 8AR | Director | 02 November 2011 | Active |
10, Brookside, Old Langho, Blackburn, England, BB6 8AP | Director | 02 November 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-10 | Insolvency | Liquidation miscellaneous. | Download |
2017-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-28 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-02-28 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-09-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-09-02 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-30 | Resolution | Resolution. | Download |
2016-02-05 | Accounts | Change account reference date company previous extended. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-14 | Officers | Appoint person director company with name. | Download |
2013-04-19 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.