RND DEVELOPMENTS LIMITED

East Moors House East Moors House, Cardiff, CF24 5JQ, United Kingdom
StatusDISSOLVED
Company No.05472938
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age19 years, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 21 days

SUMMARY

RND DEVELOPMENTS LIMITED is an dissolved private limited company with number 05472938. It was incorporated 19 years, 7 days ago, on 06 June 2005 and it was dissolved 3 years, 8 months, 21 days ago, on 22 September 2020. The company address is East Moors House East Moors House, Cardiff, CF24 5JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: Bevan House Penarth Road Cardiff CF11 8UQ

Change date: 2017-08-16

New address: East Moors House Nettlefold Road Cardiff CF24 5JQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: David Mostyn Bevan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Raymond Woollacott

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Neil Andrew Carter

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Anthony Jenkins

Change date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Nigel David Hanney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mostyn Bevan

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Andrew Carter

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Kevin Anthony Jenkins

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Raymond Woollacott

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-04

Officer name: Mr Neil Andrew Carter

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel David Hanney

Change date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANTGREEN BROMLEY LIMITED

M3 HOUSE 71 LONDON ROAD,KENT,TN13 1AX

Number:06463529
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

FUTURE LONDON ACADEMY LIMITED

14 GRAYS INN ROAD,LONDON,WC1X 8HN

Number:08517900
Status:ACTIVE
Category:Private Limited Company
Number:01511352
Status:ACTIVE
Category:Private Limited Company

RAFI'S TILES LIMITED

11 LABROKE COURT,LONDON,E1 6PS

Number:11899990
Status:ACTIVE
Category:Private Limited Company

THE NEW DILAN LTD.

32 (BASEMENT),LONDON,W12 8LE

Number:10977961
Status:ACTIVE
Category:Private Limited Company

THE PARTNERSHIP HUB LTD

12 KEYES ROAD,LONDON,NW2 3XA

Number:08695527
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