- Company Overview for RGC LOGISTICS LTD (07031092)
- Filing history for RGC LOGISTICS LTD (07031092)
- People for RGC LOGISTICS LTD (07031092)
- Charges for RGC LOGISTICS LTD (07031092)
- Insolvency for RGC LOGISTICS LTD (07031092)
- More for RGC LOGISTICS LTD (07031092)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2016 | AD01 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 3rd Floor Princess Caroline House 1 High Street Southend on Sea SS1 1JE on 16 February 2016 | |
10 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Jul 2015 | TM01 | Termination of appointment of Rita Isabella Crocombe as a director on 1 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Sep 2014 | AD01 | Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 | |
18 Jul 2014 | MR01 | Registration of charge 070310920001, created on 15 July 2014 | |
04 Jun 2014 | CERTNM |
Company name changed sbz logistics LTD\certificate issued on 04/06/14
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
03 Mar 2014 | AR01 | Annual return made up to 3 March 2014 with full list of shareholders | |
03 Mar 2014 | AP01 | Appointment of Mr Glenn Anthony Crocombe as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Laurence Holder as a director | |
03 Mar 2014 | AP01 | Appointment of Mrs Rita Isabella Crocombe as a director | |
09 Oct 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |