About

Registered Number: 05418223
Date of Incorporation: 08/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT,

 

Based in Cannock, Staffordshire, R W Distribution Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Peter 16 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 October 2013
1.4 - Notice of completion of voluntary arrangement 03 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2013
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2012
AR01 - Annual Return 07 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 February 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 09 June 2010
1.1 - Report of meeting approving voluntary arrangement 24 December 2009
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.