Advanced company searchLink opens in new window

RG BUILDING SERVICES & SONS LIMITED

Company number 09514869

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
31 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
15 Jul 2015 SH08 Change of share class name or designation
15 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2015 AP01 Appointment of Miss Lisa Mcnair as a director on 6 April 2015
29 May 2015 AP01 Appointment of Mr Richard James Greenwood as a director on 6 April 2015
29 May 2015 CERTNM Company name changed stylefirst LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
27 May 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 27 May 2015
27 May 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 27 May 2015
27 May 2015 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 3 Roberts Mews Orpington Kent BR6 0JP on 27 May 2015
27 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-27
  • GBP 1