RGB CONTROL ENGINEERING LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
24/09/2124 September 2021 | Application to strike the company off the register |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/11/2024 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 23/04/2018 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 14 CHESTERFIELD ROAD BELPER DE56 1FD ENGLAND |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 23/04/2018 |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 23/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 MURTON PARK ARLECDON FRIZINGTON CUMBRIA CA26 3UT |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 27/10/2017 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 27/10/2017 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 01/02/2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 18 PARK VIEW EGREMONT CUMBRIA CA22 2BH |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 1 BALMORAL ROAD ORMESBY MIDDLESBROUGH TS3 0NF |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BINKS / 06/05/2010 |
06/05/106 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/09/0928 September 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 1 RIDGE GROVE HEYSHAM MORECOMBE LA3 2JN |
06/05/096 May 2009 | 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