About

Registered Number: 06212372
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Active
Registered Address: The Old Bank 46-48 Cardiff Road, Llandaff, Cardiff, CF5 2DT,

 

Founded in 2007, R G F Haulage Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Robert George 13 April 2007 - 1
HEWITT, Andrew John 13 April 2007 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Christine 13 April 2007 18 April 2011 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 25 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 02 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 October 2008
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.