RANDOMFORCE LIMITED
Status | DISSOLVED |
Company No. | 03284769 |
Category | Private Limited Company |
Incorporated | 27 Nov 1996 |
Age | 27 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 14 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr glenn mudd
Documents
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
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
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
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
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
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
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
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
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Some Companies
114 CARISBROOKE ROAD,GOSPORT,PO13 0NZ
Number: | 11968585 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
17 SOPWITH AVENUE,CHESSINGTON,KT9 1QE
Number: | 10305417 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 11171719 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11570550 |
Status: | ACTIVE |
Category: | Private Limited Company |