RJG CONSTRUCTION LIMITED

Bankside 300 Peacham Way Bankside 300 Peacham Way, Norwich, NR7 0LB, Norfolk
StatusDISSOLVED
Company No.06322625
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 18 days

SUMMARY

RJG CONSTRUCTION LIMITED is an dissolved private limited company with number 06322625. It was incorporated 16 years, 10 months, 14 days ago, on 24 July 2007 and it was dissolved 6 years, 8 months, 18 days ago, on 19 September 2017. The company address is Bankside 300 Peacham Way Bankside 300 Peacham Way, Norwich, NR7 0LB, Norfolk.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Margaret Hearne Gilbert

Change date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver John Gilbert

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from beech house the street, north lopham diss norfolk IP22 2LU

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert gilbert / 01/07/2008

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bideawhile 554 LIMITED\certificate issued on 12/11/07

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 24-26 museum street ipswich suffolk IP1 1HZ

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2BSPEEDWAYS LIMITED

25 CASTLETOWN,PORTLAND,DT5 1BD

Number:11127274
Status:ACTIVE
Category:Private Limited Company

ALL SEASONS WAX COMPANY LTD

13 CAMPBELL AVENUE,ILFORD,IG6 1EA

Number:11389073
Status:ACTIVE
Category:Private Limited Company

AYNESLEY DAY AND ASSOCIATES LIMITED

16 SOUTHEND,CROYDON,CR0 1DN

Number:11958814
Status:ACTIVE
Category:Private Limited Company

DOTHIN 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596450
Status:IN ADMINISTRATION
Category:Private Limited Company

GWEITHDY'R GORLLEWIN LTD.

DYFFRYN GLAS,LLANDEILO,SA19 7YP

Number:08926740
Status:ACTIVE
Category:Private Limited Company

SHOSHONE TRADE LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC467054
Status:ACTIVE
Category:Private Limited Company

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