- Company Overview for R & G VENTURES LIMITED (04917950)
- Filing history for R & G VENTURES LIMITED (04917950)
- People for R & G VENTURES LIMITED (04917950)
- Charges for R & G VENTURES LIMITED (04917950)
- Insolvency for R & G VENTURES LIMITED (04917950)
- More for R & G VENTURES LIMITED (04917950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
06 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2014 | |
27 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | AD01 | Registered office address changed from Unit 732 Ampress Lane Lymington Hampshire SO41 8LW on 11 February 2013 | |
06 Dec 2012 | AR01 |
Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
11 Sep 2012 | AD01 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 11 September 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Georgina Douthwaite on 16 September 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Robin Douthwaite on 16 September 2010 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
01 Aug 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 7 lynwood court priestlands place lymington hampshire SO41 9GA | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |