RMG FABRICATIONS AND ENGINEERING LIMITED - History of Changes


DateDescription
2023-08-07 delete address 32A THE WASHFORD INDUSTRIAL ESTATE HEMING ROAD REDDITCH WORCESTERSHIRE B98 0DH
2023-08-07 insert address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ
2023-08-07 update company_status Active - Proposal to Strike off => Liquidation
2023-08-07 update registered_address
2023-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2023 FROM 32A THE WASHFORD INDUSTRIAL ESTATE HEMING ROAD REDDITCH WORCESTERSHIRE B98 0DH
2023-07-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-07-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-05-30 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JAMES KING / 11/05/2017
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN ALLEN
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JAMES KING / 14/07/2017
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL JAMES KING
2018-04-05 update statutory_documents CESSATION OF BRIAN CHARLES ALLEN AS A PSC
2018-04-05 update statutory_documents CESSATION OF DARRELL JAMES KING AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JAMES KING / 14/07/2017
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-09 update statutory_documents 11/05/17 STATEMENT OF CAPITAL GBP 1450
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-24 update statutory_documents 24/01/17 STATEMENT OF CAPITAL GBP 2900
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents 07/10/15 STATEMENT OF CAPITAL GBP 7500
2016-09-14 update statutory_documents 24/08/16 STATEMENT OF CAPITAL GBP 5000
2016-07-07 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16
2016-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES KING / 01/05/2015
2016-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-17 update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 7500.00
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-29 update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 10500
2015-06-19 update statutory_documents SOLVENCY STATEMENT DATED 29/05/15
2015-06-19 update statutory_documents ARTICLES OF ASSOCIATION
2015-06-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-19 update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 14500
2015-06-19 update statutory_documents STATEMENT BY DIRECTORS
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-08 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-29 update statutory_documents 07/03/15 FULL LIST
2015-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES KING / 01/04/2015
2014-11-12 update statutory_documents DIRECTOR APPOINTED DARRELL JAMES KING
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-10 update statutory_documents 07/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-11 update statutory_documents 07/03/13 FULL LIST
2012-08-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 07/03/12 FULL LIST
2011-08-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 07/03/11 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES ALLEN / 23/08/2010
2010-08-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 07/03/10 FULL LIST
2009-09-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-03-10 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CALLOW COURT 9 LOWER GRINSTY, LANE CALLOW HILL, REDDITCH, WORCESTERSHIRE B97 5PJ
2007-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents NEW SECRETARY APPOINTED
2007-03-28 update statutory_documents DIRECTOR RESIGNED
2007-03-28 update statutory_documents SECRETARY RESIGNED
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION