- Company Overview for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Filing history for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- People for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Charges for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Insolvency for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- More for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
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) |
---|---|---|---|
29 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2023 | AD01 | Registered office address changed from 32a the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0DH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 14 July 2023 | |
14 Jul 2023 | LIQ02 | Statement of affairs | |
13 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Darrell James King as a person with significant control on 11 May 2017 | |
21 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Brian Charles Allen as a secretary on 7 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Apr 2018 | PSC04 | Change of details for Mr Darrell James King as a person with significant control on 14 July 2017 | |
05 Apr 2018 | PSC01 | Notification of Darrell James King as a person with significant control on 11 May 2017 | |
05 Apr 2018 | PSC07 | Cessation of Brian Charles Allen as a person with significant control on 11 May 2017 | |
05 Apr 2018 | PSC07 | Cessation of Darrell James King as a person with significant control on 11 May 2017 | |
04 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Darrell James King on 14 July 2017 |