RWG CONSTRUCTION LIMITED

42 High Street 42 High Street, Bedford, MK45 1DU, Beds
StatusDISSOLVED
Company No.05278712
CategoryPrivate Limited Company
Incorporated05 Nov 2004
Age19 years, 7 months
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 25 days

SUMMARY

RWG CONSTRUCTION LIMITED is an dissolved private limited company with number 05278712. It was incorporated 19 years, 7 months ago, on 05 November 2004 and it was dissolved 10 years, 2 months, 25 days ago, on 11 March 2014. The company address is 42 High Street 42 High Street, Bedford, MK45 1DU, Beds.



Company Fillings

Gazette dissolved compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wesley Gaughan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Raymond Gaughan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / wesley gaughan / 05/11/2004 / HouseName/Number was: , now: 47; Street was: 53 lewes road, now: parkside drive; Post Town was: london, now: edgware; Region was: , now: middlesex; Post Code was: N12 9NH, now: HA8 8JU; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / wesley gaughan / 05/11/2004 / HouseName/Number was: , now: 47; Street was: 3 park view court, now: parkside drive; Area was: 129 torrington park, now: ; Post Town was: finchley london, now: edgware; Region was: , now: middlesex; Post Code was: N12 9AJ, now: HA8 8JU; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 20 goldsmith road frien barnet london N11 3JP

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 11/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GD7AMOR LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11471296
Status:ACTIVE
Category:Private Limited Company

MCKM MANAGEMENT LTD

53 CORFE WAY,HAMPSHIRE,GU14 6TS

Number:08511287
Status:ACTIVE
Category:Private Limited Company

RICHARD UTTING ASSOCIATES LLP

23 MARKET PLACE,FAKENHAM,NR21 9BS

Number:OC368281
Status:ACTIVE
Category:Limited Liability Partnership

RRS ENTERPRISES LTD

7 CHAPMANS COURT,WISHAW,ML2 7PQ

Number:SC527126
Status:ACTIVE
Category:Private Limited Company

SJAC CONSULTING LTD.

26 WINDSOR DRIVE,STOCKPORT,SK6 2EH

Number:10689867
Status:ACTIVE
Category:Private Limited Company
Number:CE007093
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source