R G LEGAL (ASHTON UNDER LYNE) LIMITED

159 Stamford Street, Ashton-Under-Lyne, OL6 6XW, Lancashire
StatusDISSOLVED
Company No.08370343
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 2 days

SUMMARY

R G LEGAL (ASHTON UNDER LYNE) LIMITED is an dissolved private limited company with number 08370343. It was incorporated 11 years, 3 months, 27 days ago, on 22 January 2013 and it was dissolved 4 years, 10 months, 2 days ago, on 16 July 2019. The company address is 159 Stamford Street, Ashton-under-lyne, OL6 6XW, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Clifford Parsons

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Stephen Galvin

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martine Maria Cooke

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083703430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: Scott Roberts Taylor & Co Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCT-CDS LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:10185255
Status:ACTIVE
Category:Private Limited Company

DEASY BUILDING SERVICES LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09133217
Status:ACTIVE
Category:Private Limited Company

ELIJAH LOGISTICS LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:06986994
Status:ACTIVE
Category:Private Limited Company

MCINTYRE ENGINEERING SERVICES LIMITED

8 RIVERMEAD,EAST MOLESEY,KT8 9AZ

Number:02501148
Status:ACTIVE
Category:Private Limited Company

POSITIVE LOCATION DEVELOPMENTS LIMITED

57 MOORVIEW WAY,SKIPTON,BD23 2JW

Number:09969902
Status:ACTIVE
Category:Private Limited Company

SPROKIT LIMITED

UNIT 5, DOUGLAS BUILDINGS,TONBRIDGE,TN12 0QZ

Number:10100259
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