Advanced company searchLink opens in new window

RMG JC LIMITED

Company number 05330771

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
15 Jan 2016 CH01 Director's details changed for Hugh Jordan Mcgeever on 12 January 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
15 Jan 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
14 Jan 2015 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 12 January 2015
14 Jan 2015 CH01 Director's details changed for Mr David Cowans on 12 January 2015
14 Jan 2015 CH03 Secretary's details changed for Christopher Paul Martin on 12 January 2015
16 Oct 2014 AA Full accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013
03 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
23 Jul 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AP01 Appointment of Mr David Cowans as a director