About

Registered Number: 06125037
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Having been setup in 2007, Rsg Project Solutions Ltd are based in Watford, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of the company are listed as Gavin, Faye, Gavin, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Roger 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GAVIN, Faye 20 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 09 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 15 November 2017
SH08 - Notice of name or other designation of class of shares 16 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
287 - Change in situation or address of Registered Office 16 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
225 - Change of Accounting Reference Date 08 June 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.