RWG CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05278712 |
Category | Private Limited Company |
Incorporated | 05 Nov 2004 |
Age | 19 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2014 |
Years | 10 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
Dissolved compulsory strike off suspended
Date: 11 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
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
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
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
Gazette filings brought up to date
Date: 14 Jan 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
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
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 11471296 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CORFE WAY,HAMPSHIRE,GU14 6TS
Number: | 08511287 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MARKET PLACE,FAKENHAM,NR21 9BS
Number: | OC368281 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 CHAPMANS COURT,WISHAW,ML2 7PQ
Number: | SC527126 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WINDSOR DRIVE,STOCKPORT,SK6 2EH
Number: | 10689867 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007093 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |