RG MECHANICAL SERVICES CUMBRIA LIMITED
Status | DISSOLVED |
Company No. | 06754954 |
Category | Private Limited Company |
Incorporated | 21 Nov 2008 |
Age | 15 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Apr 2013
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-11
Capital : 110 GBP
Documents
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Some Companies
291 GREEN LANES,LONDON,N13 4XS
Number: | 08044710 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 09758512 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 10053094 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, BASILDON HOUSE,LONDON,EC2R 6AF
Number: | 11011063 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |