-
RC DDC EVENTS LIMITED - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 07425541
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Live Recoveries
- 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- CUDMORE, Richard
- DOBSON CUDMORE, Denise
- Company secretaries
- CUDMORE, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-01
- Dissolved on
- 2020-02-20
- SIC/NACE
- 56210
Ownership
- Beneficial Owners
- Mr Richard Cudmore
- Mrs Denise Dobson
- Mr Richard Cudmore
- Mrs Denise Dobson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-06-30
-
RC DDC EVENTS LIMITED Company Description
- RC DDC EVENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07425541. Its current trading status is "closed". It was registered 2010-11-01. It has declared SIC or NACE codes as "56210". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-06-30.It can be contacted at Live Recoveries .
Get RC DDC EVENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rc Ddc Events Limited - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for RC DDC EVENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-20) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-21) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-20) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-05) - 600
-
liquidation-voluntary-statement-of-affairs (2018-06-05) - LIQ02
-
resolution (2018-06-05) - RESOLUTIONS
-
gazette-notice-compulsory (2018-06-05) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-03-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-28) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
termination-director-company-with-name (2012-08-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
legacy (2011-07-12) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-01) - NEWINC