Advanced company searchLink opens in new window

R G FEEDSTOCK LIMITED

Company number 08901437

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
13 May 2020 TM01 Termination of appointment of Nicola Jayne Grant as a director on 12 May 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
21 Oct 2019 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
21 Oct 2019 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
18 Oct 2019 PSC05 Change of details for Grant Farming Limited as a person with significant control on 18 October 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Mar 2015 CH01 Director's details changed for Mrs Nicola Jayne Grant on 23 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Paul John Grant on 23 December 2014
09 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
01 Dec 2014 AD01 Registered office address changed from The Farm Office Top Farm, Hubberts Bridge Boston Lincolnshire PE20 3QX England to Laburnum House Main Road Langrick Boston Lincolnshire PE22 7AN on 1 December 2014
01 Jul 2014 AA01 Previous accounting period shortened from 28 February 2015 to 30 June 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1,000