Advanced company searchLink opens in new window

RALLID LTD

Company number 05971629

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 LIQ10 Removal of liquidator by court order
02 Feb 2021 LIQ01 Declaration of solvency
16 Dec 2020 AD01 Registered office address changed from Walton Road Burton on Trent Staffordshire DE15 9UA to Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD on 16 December 2020
16 Dec 2020 600 Appointment of a voluntary liquidator
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
02 Dec 2020 CERTNM Company name changed drakelow site services LIMITED\certificate issued on 02/12/20
  • RES15 ‐ Change company name resolution on 2020-11-17
02 Dec 2020 CONNOT Change of name notice
24 Nov 2020 TM01 Termination of appointment of Roger Frank Kerry as a director on 20 November 2020
24 Nov 2020 TM01 Termination of appointment of Andrew Hinks as a director on 20 November 2020
24 Nov 2020 TM01 Termination of appointment of Sally West as a director on 23 November 2020
24 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
24 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Feb 2020 AP01 Appointment of Mrs Sally West as a director on 17 February 2020
06 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
11 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
01 Oct 2018 AP01 Appointment of Mrs Elizabeth Ann Bullivant as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Stephen Jonathan Taylor as a director on 30 September 2018
24 Apr 2018 AP01 Appointment of Mr Andrew Hinks as a director on 24 April 2018
27 Mar 2018 PSC07 Cessation of Christopher Chatfield as a person with significant control on 23 March 2018