RG MECHANICAL SERVICES CUMBRIA LIMITED

2 Park View 2 Park View, Egremont, CA22 2TT, England
StatusDISSOLVED
Company No.06754954
CategoryPrivate Limited Company
Incorporated21 Nov 2008
Age15 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

RG MECHANICAL SERVICES CUMBRIA LIMITED is an dissolved private limited company with number 06754954. It was incorporated 15 years, 6 months, 10 days ago, on 21 November 2008 and it was dissolved 4 years, 5 months, 28 days ago, on 03 December 2019. The company address is 2 Park View 2 Park View, Egremont, CA22 2TT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

New address: 2 Park View Bigrigg Egremont CA22 2TT

Change date: 2017-03-16

Old address: 29 Aldby Place Cleator Moor Cumbria CA25 5DX

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ricky Anthony Green

Change date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 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: 23 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 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: 10 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Ricky Anthony Green

Documents

View document PDF

Move registers to sail company

Date: 09 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 21 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEY LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08044710
Status:ACTIVE
Category:Private Limited Company

CAMESCO LTD

VERULAM POINT,ST ALBANS,AL1 5HE

Number:09758512
Status:ACTIVE
Category:Private Limited Company

DEFINITIVE FORM LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:10053094
Status:ACTIVE
Category:Private Limited Company

EMERSE GROUP LIMITED

3RD FLOOR, BASILDON HOUSE,LONDON,EC2R 6AF

Number:11011063
Status:ACTIVE
Category:Private Limited Company

KBS NO.2 LTD

223 HIGH ROAD,LONDON,E18 2PB

Number:09186941
Status:ACTIVE
Category:Private Limited Company

SHIRE HOUSE RESIDENTS ASSOCIATION LIMITED

100 HIGH STREET,WHITSTABLE,CT5 1AT

Number:02763067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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