Advanced company searchLink opens in new window

RANDLES UK LIMITED

Company number 05359269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 May 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,000
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jul 2010 AD01 Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010
04 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
04 Mar 2010 AD02 Register inspection address has been changed
04 Mar 2010 CH04 Secretary's details changed for M D Business Services Limited on 1 February 2010
04 Mar 2010 CH01 Director's details changed for Mr Mehdi Amrollahi on 5 February 2010
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2009 363a Return made up to 09/02/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
19 Feb 2008 363a Return made up to 09/02/08; full list of members
11 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
14 Jan 2008 363a Return made up to 09/02/07; full list of members
01 Oct 2007 288c Director's particulars changed
22 Sep 2007 288b Secretary resigned
22 Sep 2007 287 Registered office changed on 22/09/07 from: severn house business centre 66 spring gardens shrewsbury shropshre SY1 2TE
29 Aug 2007 288a New secretary appointed
26 Jun 2007 AA Total exemption small company accounts made up to 28 February 2006
11 May 2007 288b Secretary resigned
01 Aug 2006 395 Particulars of mortgage/charge
15 Jun 2006 288b Director resigned
05 Jun 2006 288a New secretary appointed