Advanced company searchLink opens in new window

RMG FABRICATIONS AND ENGINEERING LIMITED

Company number 06143398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-03
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