RWEGELLERA CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/03/204 March 2020 | APPLICATION FOR STRIKING-OFF |
08/07/198 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
09/04/199 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GREGORY CELESTINE RWEGELLERA / 27/05/2010 |
16/08/1016 August 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY AGNES RWEGELLERA / 27/05/2010 |
16/08/1016 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRISON (WORKSOP) LIMITED / 27/05/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/08/049 August 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 78 CARLTON ROAD WORKSOP NOTTS S80 1PH |
05/06/035 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/11/021 November 2002 | VARYING SHARE RIGHTS AND NAMES |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | 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