- Company Overview for RWG CONSTRUCTION LIMITED (05278712)
- Filing history for RWG CONSTRUCTION LIMITED (05278712)
- People for RWG CONSTRUCTION LIMITED (05278712)
- More for RWG CONSTRUCTION LIMITED (05278712)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
29 Nov 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Wesley Gaughan on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Raymond Gaughan on 1 October 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
11 Feb 2009 | 363a | Return made up to 05/11/07; full list of members | |
11 Feb 2009 | 363a | Return made up to 05/11/06; full list of members | |
10 Feb 2009 | 288c | Director's Change of Particulars / wesley gaughan / 05/11/2004 / HouseName/Number was: , now: 47; Street was: 53 lewes road, now: parkside drive; Post Town was: london, now: edgware; Region was: , now: middlesex; Post Code was: N12 9NH, now: HA8 8JU; Country was: , now: uk | |
10 Feb 2009 | 288c | Secretary's Change of Particulars / wesley gaughan / 05/11/2004 / HouseName/Number was: , now: 47; Street was: 3 park view court, now: parkside drive; Area was: 129 torrington park, now: ; Post Town was: finchley london, now: edgware; Region was: , now: middlesex; Post Code was: N12 9AJ, now: HA8 8JU; Country was: , now: uk | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 20 goldsmith road frien barnet london N11 3JP | |
14 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
05 Jan 2007 | 288a | New secretary appointed |