About

Registered Number: 06064257
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 5 months ago)
Registered Address: NEVILLE & CO, Buckland House 12 William Prance Road Plymouth International Business Park, Plymouth, Devon, PL6 5WR

 

Based in Plymouth, Devon, R G Design Services Ltd was setup in 2007. We do not know the number of employees at the organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 August 2017
RESOLUTIONS - N/A 13 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2017
4.20 - N/A 13 February 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 13 January 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
CERTNM - Change of name certificate 23 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.