RANDOMFORCE LIMITED

28 Hale Carr Grove 28 Hale Carr Grove, Morecambe, LA3 2AD, England
StatusDISSOLVED
Company No.03284769
CategoryPrivate Limited Company
Incorporated27 Nov 1996
Age27 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 24 days

SUMMARY

RANDOMFORCE LIMITED is an dissolved private limited company with number 03284769. It was incorporated 27 years, 6 months, 7 days ago, on 27 November 1996 and it was dissolved 10 months, 24 days ago, on 11 July 2023. The company address is 28 Hale Carr Grove 28 Hale Carr Grove, Morecambe, LA3 2AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Sep 2022

Category: Address

Type: AD02

New address: 28 Hale Carr Grove Heysham Morecambe LA3 2AD

Old address: 22 Rochester Avenue Morecambe LA4 4RH England

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Glenn Mudd

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Kay Mudd

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Glenn Mudd

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: 28 Hale Carr Grove Heysham Morecambe LA3 2AD

Change date: 2022-09-13

Old address: 22 Rochester Avenue Morecambe LA4 4RH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Dec 2020

Category: Address

Type: AD04

New address: 22 Rochester Avenue Morecambe LA4 4RH

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2020

Category: Address

Type: AD02

Old address: 18 Eastlands Heysham Morecambe LA3 2HT England

New address: 22 Rochester Avenue Morecambe LA4 4RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 22 Rochester Avenue Morecambe LA4 4RH

Old address: 18 Eastlands Heysham Morecambe LA3 2HT England

Change date: 2020-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2020-05-26

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-26

Psc name: Mr Glenn Mudd

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Kay Mudd

Change date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2019

Category: Address

Type: AD02

New address: 18 Eastlands Heysham Morecambe LA3 2HT

Old address: 32 Meldon Road Heysham Morecambe LA3 2HJ England

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Glenn Mudd

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Glenn Mudd

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: 18 Eastlands Heysham Morecambe LA3 2HT

Old address: 32 Meldon Road Heysham Morecambe LA3 2HJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2018

Category: Address

Type: AD02

New address: 32 Meldon Road Heysham Morecambe LA3 2HJ

Old address: Unit C 8 Penrod Way Heysham Morecambe Lancashire LA3 2UZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Unit C 8 Penrod Way Heysham Morecambe Lancashire LA3 2UZ

Change date: 2018-02-21

New address: 32 Meldon Road Heysham Morecambe LA3 2HJ

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Kay Mudd

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Glenn Mudd

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Kay Mudd

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mr Glenn Mudd

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Kay Mudd

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Mudd

Change date: 2012-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 29 Jun 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-06-29

Officer name: Glenn Mudd

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mrs Deborah Kay Mudd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Kay Mudd

Appointment date: 2014-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-24

Officer name: Glenn Mudd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Crossley

Termination date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Glenn Mudd

Change date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Mrs Vera Crossley

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: 328 Storey House White Cross South Road Lancaster LA1 4XQ

Change date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mudd

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Vera Crossley

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr glenn mudd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 328 storey house white cross south road lancaster lancashire LA1 4XQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: 329 storey house white cross south road lancaster lancashire LA1 4XQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF


Some Companies

BLACKHANDCOMPUTERS LTD

114 CARISBROOKE ROAD,GOSPORT,PO13 0NZ

Number:11968585
Status:ACTIVE
Category:Private Limited Company

PITCHPRESS LIMITED

45 MARLBOROUGH PARK NORTH,BELFAST,BT9 6HL

Number:NI643746
Status:ACTIVE
Category:Private Limited Company

SANDERS MORTGAGE SOLUTIONS LIMITED

17 ANDREW CLOSE,WILLENHALL,WV12 5PL

Number:10063137
Status:ACTIVE
Category:Private Limited Company

SANTILLO LGV LIMITED

17 SOPWITH AVENUE,CHESSINGTON,KT9 1QE

Number:10305417
Status:ACTIVE
Category:Private Limited Company

SELBY PROJECTS LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:11171719
Status:ACTIVE
Category:Private Limited Company

TEMI MWALE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11570550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source