RFG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RFG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02658136

Incorporation date

28/10/1991

Size

Full

Contacts

Registered address

Registered address

MBI COAKLEY LTD, Second Floor Tunsgate Square 98-110 High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1991)
dot icon15/02/2011
Final Gazette dissolved following liquidation
dot icon15/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2010
Liquidators' statement of receipts and payments to 2010-07-18
dot icon14/03/2010
Resolutions
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-18
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-18
dot icon03/08/2009
Liquidators' statement of receipts and payments
dot icon28/01/2009
Liquidators' statement of receipts and payments to 2009-01-18
dot icon28/01/2009
Liquidators' statement of receipts and payments to 2008-07-18
dot icon19/06/2008
Registered office changed on 20/06/2008 from ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon29/07/2007
Statement of affairs
dot icon29/07/2007
Appointment of a voluntary liquidator
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon08/03/2007
Registered office changed on 09/03/07 from: chieveley house chieveley high street chieveley newbury w berks RG20 8UR
dot icon08/03/2007
Secretary's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon14/02/2007
Registered office changed on 15/02/07 from: the wildwood country club horsham road alfold surrey GU6 8JE
dot icon03/12/2006
Accounts for a small company made up to 2005-06-30
dot icon23/10/2006
Return made up to 11/10/06; full list of members
dot icon17/11/2005
Return made up to 11/10/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon31/10/2004
Return made up to 11/10/04; full list of members
dot icon03/08/2004
Accounts for a medium company made up to 2003-06-30
dot icon27/06/2004
Certificate of change of name
dot icon06/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon17/10/2003
Director's particulars changed
dot icon17/10/2003
Registered office changed on 18/10/03
dot icon12/08/2003
Auditor's resignation
dot icon07/08/2003
Full accounts made up to 2002-06-30
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon05/12/2002
Return made up to 29/10/02; full list of members
dot icon05/12/2002
Registered office changed on 06/12/02
dot icon30/11/2002
Secretary resigned
dot icon17/11/2002
New secretary appointed
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon25/06/2002
Auditor's resignation
dot icon06/06/2002
Certificate of change of name
dot icon09/12/2001
Full accounts made up to 2001-04-30
dot icon13/11/2001
Return made up to 29/10/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon24/05/2001
Auditor's resignation
dot icon11/03/2001
Resolutions
dot icon02/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon14/11/1999
Secretary resigned
dot icon14/11/1999
Return made up to 29/10/99; full list of members
dot icon14/11/1999
Secretary resigned
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
£ nc 1000/500000 05/10/99
dot icon27/10/1999
Particulars of contract relating to shares
dot icon12/10/1999
Full group accounts made up to 1999-04-30
dot icon19/08/1999
New secretary appointed
dot icon29/11/1998
Full group accounts made up to 1998-04-30
dot icon15/11/1998
Return made up to 29/10/98; no change of members
dot icon16/12/1997
Full group accounts made up to 1997-04-30
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Return made up to 29/10/97; full list of members
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
New secretary appointed
dot icon23/02/1997
Full group accounts made up to 1996-04-30
dot icon30/10/1996
Return made up to 29/10/96; no change of members
dot icon30/10/1996
Director's particulars changed
dot icon27/08/1996
Particulars of mortgage/charge
dot icon29/02/1996
Full group accounts made up to 1995-04-30
dot icon24/10/1995
Return made up to 29/10/95; full list of members
dot icon24/10/1995
Director's particulars changed
dot icon08/06/1995
Certificate of change of name
dot icon26/04/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 29/10/94; no change of members
dot icon30/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1993
Full accounts made up to 1993-04-30
dot icon27/10/1993
Return made up to 29/10/93; no change of members
dot icon29/09/1993
Particulars of property mortgage/charge
dot icon20/08/1993
Registered office changed on 21/08/93 from: 587-589 kings road london SW6 2EH
dot icon26/02/1993
Particulars of mortgage/charge
dot icon19/01/1993
Registered office changed on 20/01/93 from: 133 praed street london W2 1RN
dot icon14/01/1993
Return made up to 29/10/92; full list of members
dot icon20/06/1992
Accounting reference date notified as 30/04
dot icon04/02/1992
Particulars of mortgage/charge
dot icon02/01/1992
Registered office changed on 03/01/92 from: c/o wegg prosser & farmer 133 praed street london W2 1RN
dot icon02/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1992
Resolutions
dot icon18/12/1991
Registered office changed on 19/12/91 from: classic house 174-180 old street london EC1V 9BP
dot icon28/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godson, Richard Frank
Director
10/12/1991 - Present
1
Monty, Jacques Armand
Secretary
12/08/1999 - 07/06/2002
1
Godson, Joanna Beata
Secretary
01/11/2002 - Present
-
Godson, Ann Patricia
Secretary
10/12/1991 - 12/02/1997
-
Bobrowkz, Joanna Beata
Secretary
12/02/1997 - 12/08/1999
-

Persons with Significant Control

0

No PSC data available.

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 RFG HOLDINGS LIMITED

RFG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/10/1991 with the registered office located at MBI COAKLEY LTD, Second Floor Tunsgate Square 98-110 High Street, Guildford, Surrey GU1 3HE. 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 RFG HOLDINGS LIMITED?

toggle

RFG HOLDINGS LIMITED is currently Dissolved. It was registered on 28/10/1991 and dissolved on 15/02/2011.

Where is RFG HOLDINGS LIMITED located?

toggle

RFG HOLDINGS LIMITED is registered at MBI COAKLEY LTD, Second Floor Tunsgate Square 98-110 High Street, Guildford, Surrey GU1 3HE.

What does RFG HOLDINGS LIMITED do?

toggle

RFG HOLDINGS LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for RFG HOLDINGS LIMITED?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved following liquidation.