Advanced company searchLink opens in new window

RG BIDCO LIMITED

Company number 07652992

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
09 Oct 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 AP01 Appointment of Mr David Roy Taylor as a director on 1 September 2020
08 Sep 2020 AP03 Appointment of Ms Maria Singleterry as a secretary on 1 September 2020
08 Sep 2020 TM02 Termination of appointment of Tracey Alison Wood as a secretary on 1 September 2020
08 Sep 2020 TM01 Termination of appointment of Tracey Alison Wood as a director on 1 September 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Martin David Hunter as a director on 26 March 2020
07 Apr 2020 TM01 Termination of appointment of Alexander John Vaughan as a director on 26 March 2020
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
11 Jun 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Nigel Alistair Curry as a director on 31 December 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 May 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CH01 Director's details changed for Ms Tracey Alison Wood on 4 May 2018
01 Apr 2018 TM01 Termination of appointment of Andrew Charles Ferguson as a director on 30 March 2018
31 Aug 2017 TM01 Termination of appointment of Timothy Garnet Bowen as a director on 31 August 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
16 Jun 2017 AA Full accounts made up to 31 December 2016
26 Oct 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
07 Jul 2016 AD04 Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates