R M MOGRIDGE CONTRACTING LIMITED
Status | LIQUIDATION |
Company No. | 04772385 |
Category | Private Limited Company |
Incorporated | 21 May 2003 |
Age | 21 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
R M MOGRIDGE CONTRACTING LIMITED is an liquidation private limited company with number 04772385. It was incorporated 21 years, 27 days ago, on 21 May 2003. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: Evans & Co Manchester House High Street, Stalbridge Sturminster Newton Dorset DT10 2LL
New address: 2 the Crescent Taunton Somerset TA1 4EA
Change date: 2024-04-29
Documents
Liquidation voluntary declaration of solvency
Date: 28 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mrs Tracy Ann Mogridge
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Mogridge
Change date: 2023-02-07
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mr Robert Michael Mogridge
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Mogridge
Change date: 2019-05-20
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Ann Mogridge
Notification date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change corporate secretary company with change date
Date: 27 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ajc Accountancy Limited
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Michael Mogridge
Change date: 2010-05-17
Documents
Change corporate secretary company with change date
Date: 21 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Evans & Co
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/10/04
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/05/03
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: manchester house high street, stalbridge sturminster newton dorset DT10 2LL
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
96 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED
MAISON,CAERDYDD,CF11 9EN
Number: | 07571001 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING & ENERGY SURVEYOR LTD
223 FERRARS RD,SHEFFIELD,S9 1WP
Number: | 06545706 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITDIST SPORTS TELFORD LIMITED
UNIT D6 HORTON PARK INDUSTRIAL ESTATE, HORTONWOOD 7,SHROPSHIRE,TF1 7GX
Number: | 10094243 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WELLINGTON GARDENS,LEEDS,LS13 2JA
Number: | 11874614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLD DESIGN COMPANY LIMITED
105 STATION ROAD,LONDON,E4 7BU
Number: | 04926806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMS TOWAGE (BRISTOL CHANNEL) LIMITED
FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD
Number: | 07874065 |
Status: | ACTIVE |
Category: | Private Limited Company |