RCOG EQUIPMENT RENTAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Declaration of solvency |
09/04/259 April 2025 | Registered office address changed from 46 Chevening Road London SE10 0LA England to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-04-09 |
01/04/251 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
01/04/251 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Registered office address changed from 112 Jermyn Street Jermyn Street London SW1Y 6LS England to 46 Chevening Road London SE10 0LA on 2023-06-02 |
03/04/233 April 2023 | Confirmation statement made on 2023-01-23 with no updates |
13/01/2313 January 2023 | Cessation of Rcog Tank Leasing Limited as a person with significant control on 2022-09-30 |
13/01/2313 January 2023 | Notification of Patrick Horst Rocholl as a person with significant control on 2022-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Termination of appointment of Giles Alistair White as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Patrick Horst Rocholl as a secretary on 2022-09-30 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230007 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230006 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230005 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079780230004 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079780230003 |
04/10/194 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079780230001 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079780230002 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | ADOPT ARTICLES 03/08/2017 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079780230001 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
17/02/1717 February 2017 | 12/12/16 STATEMENT OF CAPITAL GBP 343500 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI CAROL SOMMERVILLE / 04/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, SECRETARY COLIN BARBER |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR GILES ALISTAIR WHITE |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR PATRICK HORST ROCHOLL |
23/12/1623 December 2016 | SECRETARY APPOINTED MR PATRICK HORST ROCHOLL |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN BARBER |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM REARDON SMITH |
04/04/164 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
04/04/164 April 2016 | 02/12/15 STATEMENT OF CAPITAL GBP 250000 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/09/1423 September 2014 | 28/03/12 STATEMENT OF CAPITAL GBP 205000 |
16/07/1416 July 2014 | DISS40 (DISS40(SOAD)) |
15/07/1415 July 2014 | FIRST GAZETTE |
09/07/149 July 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | ADOPT ARTICLES 10/07/2013 |
19/07/1319 July 2013 | 10/07/13 STATEMENT OF CAPITAL GBP 165000 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARFELL SMITH / 01/10/2012 |
24/06/1324 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BARBER / 01/10/2012 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM ANTONY JOHN REARDON SMITH / 01/10/2012 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI CAROL SOMMERVILLE / 01/10/2012 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BARBER / 01/10/2012 |
21/06/1321 June 2013 | 18/06/12 STATEMENT OF CAPITAL GBP 100000 |
21/06/1321 June 2013 | 04/12/12 STATEMENT OF CAPITAL GBP 160000 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES TW18 4NN UNITED KINGDOM |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
09/03/129 March 2012 | DIRECTOR APPOINTED SIR WILLIAM ANTONY JOHN REARDON SMITH |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/126 March 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RCOG EQUIPMENT RENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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