Advanced company searchLink opens in new window

RGE TOOLING LIMITED

Company number 01415022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,100
28 Jul 2014 MR01 Registration of charge 014150220002, created on 24 July 2014
11 Feb 2014 AD01 Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH on 11 February 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 CERTNM Company name changed G.M.C. machine tools LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
01 Oct 2010 CONNOT Change of name notice
09 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2010 AD01 Registered office address changed from Bridge Works the Avenue Godmanchester Huntingdon Cambs PE18 0SH on 9 January 2010
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2010 AR01 Annual return made up to 14 August 2009 with full list of shareholders
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
18 Aug 2008 363a Return made up to 14/08/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Dec 2007 288c Secretary's particulars changed
10 Dec 2007 288c Director's particulars changed
07 Dec 2007 363a Return made up to 14/08/07; full list of members
04 Aug 2007 395 Particulars of mortgage/charge