R T GOUGH LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
14/09/2314 September 2023 | Application to strike the company off the register |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 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 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GOUGH / 10/03/2016 |
23/03/1623 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LLOYD GOUGH / 10/03/2016 |
23/03/1623 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY LLOYD GOUGH / 10/03/2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM BENTHALL VILLA FARMHOUSE BENTHALL BROSELEY SHROPSHIRE TF12 5RT |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS GOUGH / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LLOYD GOUGH / 01/10/2009 |
15/04/1015 April 2010 | AMENDING 288A RICHARD THOMAS GOUGH - DIRECTOR |
17/04/0917 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
26/03/0926 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM BENTHALL VILLA FARMHOUSE BENTHALL BROSELEY SHROPSHIRE TF12 5BB |
25/03/0925 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY GOUGH / 12/03/2008 |
12/03/0812 March 2008 | 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