R W G CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 03409248 |
Category | Private Limited Company |
Incorporated | 25 Jul 1997 |
Age | 26 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
R W G CONSULTANCY LIMITED is an dissolved private limited company with number 03409248. It was incorporated 26 years, 10 months, 7 days ago, on 25 July 1997 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 22 Park Lane 22 Park Lane, Lymington, SO41 0PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Grasswitz
Change date: 2018-03-12
Documents
Change person secretary company with change date
Date: 15 Mar 2018
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-02
Officer name: Mrs Victoria Mary Rich
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: The Spinney Heath View East Horsley Leatherhead Surrey KT24 5ED United Kingdom
New address: 22 Park Lane Milford on Sea Lymington SO41 0PT
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: The Spinney Heath View East Horsley Leatherhead Surrey KT24 5ED
Old address: 42 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NT
Change date: 2017-07-26
Documents
Change person secretary company with change date
Date: 26 Jul 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Victoria Mary Rich
Change date: 2017-06-02
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change person director company with change date
Date: 12 Aug 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-15
Officer name: Mr Robert William Grasswitz
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
New address: 42 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NT
Old address: Flat 3 48 Oakfield Road Ashtead Surrey KT21 2rd
Change date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Appoint person secretary company with name date
Date: 28 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Mary Rich
Appointment date: 2014-01-01
Documents
Termination secretary company with name termination date
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-12-31
Officer name: Frances Bartlett
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-13
Old address: Flat 3 48 Oakfield Road Ashtead Surrey KT21 2RD England
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: 15 Farriers Close Epsom Surrey KT17 1LS United Kingdom
Change date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change person director company with change date
Date: 06 Aug 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Robert William Grasswitz
Documents
Appoint person secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Frances Bartlett
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Robert William Grasswitz
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Change date: 2011-05-16
Old address: 42 Coppermill Road, Wraysbury Staines Middlesex TW19 5NT
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Rich
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Grasswitz
Change date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 30/04/07 from: 12 lilac close, denvilles havant hampshire PO9 2FD
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 287
Description: Registered office changed on 22/05/06 from: 42 coppermill road wraysbury middlesex TW19 5NT
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
Accounts with accounts type full
Date: 14 Jul 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 07/04/99 from: 42 coppermill road wraysbury berkshire TW19 5NT
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; full list of members
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.W.G. consultancy LIMITED\certificate issued on 12/08/97
Documents
Some Companies
FLAT 5 THE CHAPTER HOUSE,FRODSHAM,WA6 7JL
Number: | 07836104 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROWLEY MEAD,EPPING,CM16 6NH
Number: | 06564947 |
Status: | ACTIVE |
Category: | Private Limited Company |
297 MAPPERLEY PLAINS,NOTTINGHAM,NG3 5RG
Number: | 03530974 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEDHOW PARK AVENUE 1963 LIMITED
32 GLEDHOW PARK AVENUE,LEEDS,LS7 4JR
Number: | 09047693 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KENNEDYS,LONDON,EC3M 5AD
Number: | OC360324 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WREN HOUSE 68,ST. ALBANS,AL1 1NG
Number: | 07709673 |
Status: | ACTIVE |
Category: | Private Limited Company |