Company NameR.G Cnc Solutions Ltd
Company StatusDissolved
Company Number10214295
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Director

Director NameMr Robert Greenwell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coquet Drive Pelton
Chester Le Street
DH2 1EW

Location

Registered AddressSuite 13s Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
14 May 2022Application to strike the company off the register (1 page)
28 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 May 2019Registered office address changed from Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to Suite 13S Durham Road Birtley Chester Le Street DH3 2TD on 2 May 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 November 2017Registered office address changed from Unit a1 B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Unit a1 B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW on 28 November 2017 (1 page)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)