RINGWAY ROADMARKING LIMITED
Status | DISSOLVED |
Company No. | 02258901 |
Category | Private Limited Company |
Incorporated | 17 May 1988 |
Age | 36 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 2 months, 1 day |
SUMMARY
RINGWAY ROADMARKING LIMITED is an dissolved private limited company with number 02258901. It was incorporated 36 years, 1 month ago, on 17 May 1988 and it was dissolved 2 months, 1 day ago, on 16 April 2024. The company address is Albion House Albion House, Horsham, RH12 2RW, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Capital statement capital company with date currency figure
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-11-06
Documents
Legacy
Date: 06 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 06 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/10/23
Documents
Resolution
Date: 06 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Termination secretary company with name termination date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-19
Officer name: Susan Mary Lysionek
Documents
Accounts with accounts type dormant
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Mr Alexandre Jerome Georges Pajot
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandre Jerome Georges Pajot
Appointment date: 2021-04-19
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-19
Officer name: Christophe Gaetan Louis Ferrer
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christophe Gaetan Louis Ferrer
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregoire Claude Albert Batut
Termination date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Dissolution withdrawal application strike off company
Date: 08 Aug 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 31 May 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 30 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 30 Sep 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 30 Sep 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 04 Nov 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 09 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 09 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregoire Claude Albert Batut
Change date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Legacy
Date: 24 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 17 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 07 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type full
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Alexander Wardrop
Change date: 2012-01-09
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Amosse
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregoire Claude Albert Batut
Documents
Resolution
Date: 13 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Alexander Wardrop
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Francois Jean Amosse
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Susan Mary Lysionek
Documents
Accounts with accounts type full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lindsay forster
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr lindsay forster
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 26 Oct 2007
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 10/06/02 from: 41 swan walk horsham west sussex RH12 1AD
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 CUPPES (SARUM) MANAGEMENT COMPANY LIMITED
SOUTHBANK HIGH STREET,SALISBURY,SP3 5JL
Number: | 02257685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 WAKES MEADOW,TARPORLEY,CW6 9SH
Number: | 11037562 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07393493 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CATCHPOLE CLOSE, KESSINGLAND,SUFFOLK,NR33 7TL
Number: | 05457494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 04905863 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACHMAKERS,EASTBOURNE,BN22 7QP
Number: | 09441583 |
Status: | ACTIVE |
Category: | Private Limited Company |