- Company Overview for RG BUILDING SERVICES & SONS LIMITED (09514869)
- Filing history for RG BUILDING SERVICES & SONS LIMITED (09514869)
- People for RG BUILDING SERVICES & SONS LIMITED (09514869)
- More for RG BUILDING SERVICES & SONS LIMITED (09514869)
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
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
15 Jul 2015 | SH08 | Change of share class name or designation | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2015-03-27
|