- Company Overview for R G SUPPLIES LIMITED (06974427)
- Filing history for R G SUPPLIES LIMITED (06974427)
- People for R G SUPPLIES LIMITED (06974427)
- Insolvency for R G SUPPLIES LIMITED (06974427)
- More for R G SUPPLIES LIMITED (06974427)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
11 May 2020 | LIQ02 | Statement of affairs | |
15 Apr 2020 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to C/O Begbies Traynor Ltd 340 Deansgate Manchester M3 4LY on 15 April 2020 | |
08 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | PSC04 | Change of details for Mr Colin Allcock as a person with significant control on 18 March 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Jennifer Louisa Alcock as a director on 8 January 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 23 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mrs Jennifer Louisa Alcock on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Colin David Alcock on 17 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Robert Garmory as a director on 28 July 2016 | |
15 Aug 2016 | AP01 | Appointment of Mrs Jennifer Louisa Alcock as a director on 28 July 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Jane Elizabeth Garmory as a secretary on 28 July 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Feb 2015 | AP01 | Appointment of Mr Colin David Alcock as a director on 27 February 2015 |