Advanced company searchLink opens in new window

RGC LOGISTICS LTD

Company number 07031092

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
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
  • GBP 101
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
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
  • GBP 102
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 102
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