About

Registered Number: 03550156
Date of Incorporation: 21/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2013 (12 years ago)
Registered Address: 7 Wrenscroft, Salisbury, SP2 8ET,

 

Based in Salisbury, Rg Contracting (Salisbury) Ltd was registered on 21 April 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the organisation are Gendron, Daniel, Rawlence & Browne Limited, Dunning, Michael David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENDRON, Daniel 13 March 2009 - 1
DUNNING, Michael David 21 April 1998 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
RAWLENCE & BROWNE LIMITED 13 March 2009 23 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2013
L64.07 - Release of Official Receiver 04 January 2013
COCOMP - Order to wind up 07 June 2012
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
AD01 - Change of registered office address 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
AA - Annual Accounts 30 March 2010
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
RESOLUTIONS - N/A 06 April 2009
MEM/ARTS - N/A 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 June 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 03 December 2001
395 - Particulars of a mortgage or charge 24 October 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 19 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
363s - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
225 - Change of Accounting Reference Date 30 March 1999
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.