RGS PROPERTIES LTD

87 Hamesmoor Road 87 Hamesmoor Road, Camberley, GU16 6JF, England
StatusDISSOLVED
Company No.08827989
CategoryPrivate Limited Company
Incorporated31 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

RGS PROPERTIES LTD is an dissolved private limited company with number 08827989. It was incorporated 10 years, 5 months, 15 days ago, on 31 December 2013 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 87 Hamesmoor Road 87 Hamesmoor Road, Camberley, GU16 6JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Address

Type: AD01

Old address: 17 Barnsley Close Ash Vale Hampshire GU12 5RH

Change date: 2018-06-16

New address: 87 Hamesmoor Road Mytchett Camberley GU16 6JF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosaline Stevenson

Termination date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Philip Stevenson

Documents

View document PDF

Incorporation company

Date: 31 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNTEX LIMITED

DEIGHTON MILLS,HUDDERSFIELD,HD2 1TY

Number:01885974
Status:ACTIVE
Category:Private Limited Company

CONNECTION REUSE C.I.C.

30 FINSBURY SQUARE,LONDON,EC2P 1AG

Number:08164146
Status:LIQUIDATION
Category:Community Interest Company

F-SECURE DIGITAL ASSURANCE LTD.

WEAVERS,HAVERHILL,CB9 8EE

Number:05965592
Status:ACTIVE
Category:Private Limited Company

GRAY'S PROPERTIES LIMITED

69 SPRING ROAD,BIRMINGHAM,B11 3EA

Number:11248996
Status:ACTIVE
Category:Private Limited Company

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

8 LEAWOOD COURT,WESTON-SUPER-MARE,BS23 2HB

Number:01526586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURREY ACCOUNTANCY SERVICES LTD

64 STRATHCONA GARDENS,WOKING,GU21 2AY

Number:06766364
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