RGH NETWORK SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-12-12

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

06/11/236 November 2023 Removal of liquidator by court order

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Registered office address changed from 112 Knutsford Road Grappenhall Warrington WA4 2PJ England to C/O Begbies Traynor (Central) Llp, Lymedale Business Centre, Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-12-21

View Document

21/12/2221 December 2022 Statement of affairs

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

24/09/2124 September 2021 Previous accounting period extended from 2021-05-30 to 2021-05-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Change of details for Mr Richard George Holden as a person with significant control on 2021-09-24

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH HOLDEN

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT ROUGHLEY

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR GRANT PETER ROUGHLEY

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 307 CHESTER ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QQ UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 96 ELLESMERE ROAD WALTON WARRINGTON CHESHIRE WA4 6ED ENGLAND

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 395 THELWALL NEW ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2LT

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS RUTH HOLDEN

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/08/154 August 2015 CURRSHO FROM 30/11/2014 TO 31/05/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/05/158 May 2015 TERMINATE DIR APPOINTMENT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR RURH HOLDEN

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRE RURH HOLDEN

View Document

20/04/1520 April 2015 30/11/14 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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