R G C GROUNDWORKS LTD

Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.06427721
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 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

Gazette dissolved liquidation

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Devine

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Devine

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN CEMENT LIMITED

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

SPRINGFIELDS LIMITED

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

TLC HOME IMPROVEMENTS LIMITED

BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:09119700
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