DEDICATED ROADSIDE ASSISTANCE LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire
StatusDISSOLVED
Company No.05486033
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jun 2012
Years11 years, 11 months, 9 days

SUMMARY

DEDICATED ROADSIDE ASSISTANCE LIMITED is an dissolved private limited company with number 05486033. It was incorporated 18 years, 11 months, 7 days ago, on 21 June 2005 and it was dissolved 11 years, 11 months, 9 days ago, on 19 June 2012. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Jonathan Peter Strong

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Davies

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 20/12/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 20/12/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 2007

Action Date: 20 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-20

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 20/12/06

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/06

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW

Documents

View document PDF

Incorporation company

Date: 21 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUTING FOR LABOUR LIMITED

105 VICTORIA STREET,LONDON,SW1E 6QT

Number:03808391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F I MAGUIRE LIMITED

10 GRANGE TERRACE,SUNDERLAND,SR2 7DF

Number:00642263
Status:ACTIVE
Category:Private Limited Company

KENCHEZ THREE LIMITED

YEW TREE COURT,WOLVERHAMPTON,WV5 9JB

Number:07900296
Status:ACTIVE
Category:Private Limited Company

PIE & PINT PUB COMPANY LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09523635
Status:ACTIVE
Category:Private Limited Company

SYCAMORE SYSTEMS & IT TRAINING LTD.

31 SANDRINGHAM ROAD,SOUTHPORT,PR8 2NY

Number:09303143
Status:ACTIVE
Category:Private Limited Company

SYNDRIG LIMITED

24B LONGLEY ROAD,MIDDLESEX,HA1 4TH

Number:05940348
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