R G C GROUNDWORKS LTD
Status | DISSOLVED |
Company No. | 06427721 |
Category | Private Limited Company |
Incorporated | 14 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 13 days |
SUMMARY
R G C GROUNDWORKS LTD is an dissolved private limited company with number 06427721. It was incorporated 16 years, 6 months, 24 days ago, on 14 November 2007 and it was dissolved 2 years, 7 months, 13 days ago, on 26 October 2021. The company address is Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2020
Action Date: 15 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2019
Action Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2018
Action Date: 15 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2017
Action Date: 15 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2016
Action Date: 15 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-15
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re block transfer replacement of liq
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2015
Action Date: 15 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2015
Action Date: 22 Feb 2015
Category: Address
Type: AD01
New address: 1 St James Gate Newcastle upon Tyne NE1 4AD
Old address: Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN
Change date: 2015-02-22
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: 36 Hallside Road, Cowpen Estate Blyth Northumberland NE24 5PF
Change date: 2014-06-18
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Termination secretary company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Devine
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Devine
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anita Devine
Change date: 2011-11-14
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-14
Officer name: George Devine
Documents
Change person secretary company with change date
Date: 17 Jan 2012
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-14
Officer name: Anita Devine
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anita Devine
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Devine
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 14/11/07\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 14 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Some Companies
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 04894201 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOOSAN BABCOCK ENERGY SERVICES (OVERSEAS) LIMITED
DOOSAN HOUSE CRAWLEY BUSINESS QUARTER,CRAWLEY,RH10 9AD
Number: | 00940595 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M WELDING AND FABRICATION LTD
UNIT 7-8 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE
Number: | 05124356 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LODWICK,SOUTHEND ON SEA,SS3 9HW
Number: | 01910644 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING MANAGEMENT ACTORS AGENCY LTD
46 BROOM WAY,BOLTON,BL5 3TZ
Number: | 06829830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 09119700 |
Status: | ACTIVE |
Category: | Private Limited Company |