RADSTOCK CONSTRUCTION AND DEVELOPMENT LTD: Filings
Overview
| Company Name | RADSTOCK CONSTRUCTION AND DEVELOPMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06352457 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RADSTOCK CONSTRUCTION AND DEVELOPMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 707 High Road London N12 0BT United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on Aug 19, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Michael Doyle as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from , 3 Station Road, Borough Green, Sevenoaks, Kent, TN15 8ER, United Kingdom on Apr 26, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Doyle as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Roy Ervin Conrad Delcy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Doyle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Michael Joseph Doyle as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Michael Joseph Doyle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Doyle as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , 49 Western Road, Borough Green, Sevenoaks, Kent, TN15 8AN on Feb 03, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Doyle as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0