Rsk Carter Ecological Ltd

DataGardener
dissolved
Unknown

Rsk Carter Ecological Ltd

06138360Private Limited With Share Capital

Spring Lodge 172 Chester Road, Helsby, Cheshire, WA60AR
Incorporated

05/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

74901

Risk

not scored

Company Overview

Registration, classification & business activity

Rsk Carter Ecological Ltd (06138360) is a private limited with share capital incorporated on 05/03/2007 (19 years old) and registered in cheshire, WA60AR. The company operates under SIC code 74901 - environmental consulting activities.

Private Limited With Share Capital
SIC: 74901
Unknown
Incorporated 05/03/2007
WA60AR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:19-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:03-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-08-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Resolution
Category:Resolution
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Legacy
Category:Mortgage
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2010
Resolution
Category:Resolution
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:05-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Address
Date:14-04-2008
Legacy
Category:Annual Return
Date:25-03-2008
Legacy
Category:Officers
Date:17-07-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Mortgage
Date:12-04-2007
Incorporation Company
Category:Incorporation
Date:05-03-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date23/06/2021
Latest Accounts31/03/2021

Trading Addresses

Abbey Park, Humber Road, Coventry, West Midlands, CV34AQ
Spring Lodge, 172 Chester Road, Helsby, Frodsham, Cheshire, WA60ARRegistered

Contact

Spring Lodge 172 Chester Road, Helsby, Cheshire, WA60AR