RGB ELECTRICAL AND GAS SERVICES LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
26/03/2126 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | COMPANY NAME CHANGED RGB ELECTRICAL LIMITED CERTIFICATE ISSUED ON 22/09/15 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY VICTORIA BROOKE |
07/01/157 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
21/01/1221 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLYN BROOKE / 08/12/2011 |
10/05/1110 May 2011 | 08/12/10 NO CHANGES |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
08/03/108 March 2010 | 08/12/09 NO CHANGES |
29/04/0929 April 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 1 HAYWOOD AVENUE MARSH HUDDERSFIELD HD3 4BA |
21/12/0621 December 2006 | NEW SECRETARY APPOINTED |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
11/12/0611 December 2006 | SECRETARY RESIGNED |
11/12/0611 December 2006 | DIRECTOR RESIGNED |
08/12/068 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company