R W G CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

R W G CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03409248

Incorporation date

24/07/1997

Size

Dormant

Contacts

Registered address

Registered address

22 Park Lane, Milford On Sea, Lymington SO41 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon17/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2020
First Gazette notice for voluntary strike-off
dot icon19/08/2020
Application to strike the company off the register
dot icon26/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon26/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon15/03/2018
Director's details changed for Mr Robert William Grasswitz on 2018-03-12
dot icon15/03/2018
Secretary's details changed for Mrs Victoria Mary Rich on 2017-09-02
dot icon15/03/2018
Registered office address changed from The Spinney Heath View East Horsley Leatherhead Surrey KT24 5ED United Kingdom to 22 Park Lane Milford on Sea Lymington SO41 0PT on 2018-03-15
dot icon22/08/2017
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/07/2017
Registered office address changed from 42 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NT to The Spinney Heath View East Horsley Leatherhead Surrey KT24 5ED on 2017-07-26
dot icon26/07/2017
Secretary's details changed for Mrs Victoria Mary Rich on 2017-06-02
dot icon25/09/2016
Micro company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Robert William Grasswitz on 2015-05-15
dot icon28/05/2015
Registered office address changed from Flat 3 48 Oakfield Road Ashtead Surrey KT21 2rd to 42 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NT on 2015-05-28
dot icon30/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/07/2014
Appointment of Mrs Victoria Mary Rich as a secretary on 2014-01-01
dot icon28/07/2014
Termination of appointment of Frances Bartlett as a secretary on 2013-12-31
dot icon06/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/09/2012
Registered office address changed from Flat 3 48 Oakfield Road Ashtead Surrey KT21 2RD England on 2012-09-13
dot icon13/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon13/09/2012
Registered office address changed from 15 Farriers Close Epsom Surrey KT17 1LS United Kingdom on 2012-09-13
dot icon05/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/08/2011
Director's details changed for Mr Robert William Grasswitz on 2011-04-28
dot icon17/05/2011
Appointment of Ms Frances Bartlett as a secretary
dot icon17/05/2011
Director's details changed for Mr Robert William Grasswitz on 2011-04-28
dot icon16/05/2011
Registered office address changed from 42 Coppermill Road, Wraysbury Staines Middlesex TW19 5NT on 2011-05-16
dot icon16/05/2011
Termination of appointment of Victoria Rich as a secretary
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Robert William Grasswitz on 2010-07-25
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 25/07/09; full list of members
dot icon11/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 25/07/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 25/07/07; full list of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Registered office changed on 30/04/07 from: 12 lilac close, denvilles havant hampshire PO9 2FD
dot icon15/08/2006
Return made up to 25/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: 42 coppermill road wraysbury middlesex TW19 5NT
dot icon09/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 25/07/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 25/07/04; full list of members
dot icon07/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon18/08/2003
Return made up to 25/07/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/08/2002
Return made up to 25/07/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon10/08/2001
Return made up to 25/07/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-07-31
dot icon01/08/2000
Return made up to 25/07/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-07-31
dot icon29/07/1999
Return made up to 25/07/99; no change of members
dot icon14/07/1999
Full accounts made up to 1998-07-31
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 42 coppermill road wraysbury berkshire TW19 5NT
dot icon14/08/1998
Return made up to 25/07/98; full list of members
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon11/08/1997
Certificate of change of name
dot icon25/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2019
dot iconLast change occurred
30/07/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2019
dot iconNext account date
30/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
24/07/1997 - 24/07/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
24/07/1997 - 24/07/1997
2796
Rich, Victoria Mary
Secretary
14/06/1999 - 27/04/2011
-
Leeming, Sandie
Secretary
28/03/1999 - 29/04/1999
-
Bartlett, Frances
Secretary
12/05/2011 - 30/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R W G CONSULTANCY LIMITED

R W G CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at 22 Park Lane, Milford On Sea, Lymington SO41 0PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R W G CONSULTANCY LIMITED?

toggle

R W G CONSULTANCY LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 16/11/2020.

Where is R W G CONSULTANCY LIMITED located?

toggle

R W G CONSULTANCY LIMITED is registered at 22 Park Lane, Milford On Sea, Lymington SO41 0PT.

What does R W G CONSULTANCY LIMITED do?

toggle

R W G CONSULTANCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for R W G CONSULTANCY LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved via voluntary strike-off.