RADSTOCK CONSTRUCTION AND DEVELOPMENT LTD: Filings

  • Overview

    Company NameRADSTOCK CONSTRUCTION AND DEVELOPMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06352457
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RADSTOCK CONSTRUCTION AND DEVELOPMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Aug 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Annual return made up to Aug 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Michael Doyle as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2011

    3 pagesAA

    Registered office address changed from , 3 Station Road, Borough Green, Sevenoaks, Kent, TN15 8ER, United Kingdom on Apr 26, 2012

    1 pagesAD01

    Termination of appointment of Michael Doyle as a director

    1 pagesTM01

    Appointment of Mr Roy Ervin Conrad Delcy as a director

    2 pagesAP01

    Termination of appointment of Michael Doyle as a director

    1 pagesTM01

    Annual return made up to Aug 24, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Michael Joseph Doyle as a director

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2010

    3 pagesAA

    Appointment of Mr Michael Joseph Doyle as a director

    2 pagesAP01

    Termination of appointment of Michael Doyle as a director

    1 pagesTM01

    Registered office address changed from , 49 Western Road, Borough Green, Sevenoaks, Kent, TN15 8AN on Feb 03, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Doyle as a director

    2 pagesAP01

    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