R AND D GROUNDWORKS LIMITED
Status | DISSOLVED |
Company No. | 04880966 |
Category | Private Limited Company |
Incorporated | 28 Aug 2003 |
Age | 20 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
R AND D GROUNDWORKS LIMITED is an dissolved private limited company with number 04880966. It was incorporated 20 years, 9 months, 4 days ago, on 28 August 2003 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: Willow Hey Seale Lane Seale Farnham Surrey GU10 1LF
Change date: 2019-11-18
New address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination secretary company
Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 28 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Doris Lamport
Termination date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change account reference date company current extended
Date: 11 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Raymond Lamport
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Jon Hoggart
Change date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11120810 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN PROPERTY MAINTENANCE LIMITED
12 LANSDOWN CRESCENT LANE,CHELTENHAM,GL50 2LD
Number: | 02669534 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1 SWINGBRIDGE ROAD,LEICS,LE11 5JD
Number: | 01987332 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M WELDING AND FABRICATION LTD
UNIT 7-8 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE
Number: | 05124356 |
Status: | ACTIVE |
Category: | Private Limited Company |
6C BLUEBERRY AVENUE,MANCHESTER,M40 0GF
Number: | 11680398 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BLAGROVE FARM,CREDITON,EX17 4SU
Number: | 03361882 |
Status: | ACTIVE |
Category: | Private Limited Company |