Advanced company searchLink opens in new window

RAND ROAD SURFACING LIMITED

Company number 06395997

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
13 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
09 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
09 Oct 2015 TM01 Termination of appointment of Michael Paul Pearce as a director on 9 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 TM01 Termination of appointment of Michael Eberlin as a director
05 Feb 2013 AP01 Appointment of Mr Michael Paul Pearce as a director
09 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
09 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Michael Anthony Eberlin as a director
06 Oct 2011 TM01 Termination of appointment of Colin Jenkins as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jul 2011 TM01 Termination of appointment of James Retallack as a director
04 Jul 2011 AP01 Appointment of Mr James Atherton-Ham as a director