RGW M&E SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 22/10/1922 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 06/08/196 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/07/1929 July 2019 | APPLICATION FOR STRIKING-OFF |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 18/09/1818 September 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GARRY WOOTTON / 21/10/2017 |
| 27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 8 MAIZEFIELD HOUSE MOORS WALK WELWYN GARDEN CITY HERTFORDSHIRE AL7 2BQ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 07/04/167 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARRY WOOTTON / 04/04/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/05/1325 May 2013 | DISS REQUEST WITHDRAWN |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 540 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4ET UNITED KINGDOM |
| 02/05/132 May 2013 | APPOINTMENT TERMINATED, SECRETARY JULIE WOOTTON |
| 16/04/1316 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 09/04/139 April 2013 | APPLICATION FOR STRIKING-OFF |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 226 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4HF |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARRY WOOTTON / 01/10/2009 |
| 18/05/1018 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | COMPANY NAME CHANGED GARRY WOOTTON M&E SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/04/07 |
| 16/04/0716 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 16/04/0716 April 2007 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 226 HOWLANDS WELWYN GARDEN CITY HEREFORDSHIRE AL7 4HF |
| 27/03/0727 March 2007 | 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