ROAD ACCIDENT WITNESS LIMITED

3 Wilson Close 3 Wilson Close, Hitchin, SG5 3PN, England
StatusDISSOLVED
Company No.08038510
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 24 days

SUMMARY

ROAD ACCIDENT WITNESS LIMITED is an dissolved private limited company with number 08038510. It was incorporated 12 years, 1 month, 15 days ago, on 19 April 2012 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is 3 Wilson Close 3 Wilson Close, Hitchin, SG5 3PN, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 141 st. Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8ER

New address: 3 Wilson Close Shillington Hitchin SG5 3PN

Change date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: Broad House the Broadway Old Hatfield Herts AL9 5BG

Change date: 2015-03-18

New address: 141 St. Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed find me a witness LIMITED\certificate issued on 25/02/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed find a witness LIMITED\certificate issued on 26/04/12

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DDB LEISURE LTD

6 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE,SLOUGH,SL3 9EG

Number:08214935
Status:ACTIVE
Category:Private Limited Company

ELLON GLOBAL LTD

44 MEADOW DRIVE,SOUTH OCKENDON,RM15 4DY

Number:09143718
Status:ACTIVE
Category:Private Limited Company

EVERGREEN EDUCATION LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11363383
Status:ACTIVE
Category:Private Limited Company

M & M PROPERTY DEVELOPMENTS (UK) LIMITED

31 DASHWOOD AVENUE,BUCKINGHAMSHIRE,HP12 3DZ

Number:06225388
Status:ACTIVE
Category:Private Limited Company

PLANET MOBILE SERVICES LTD.

78 YORK STREET,LONDON,W1H 1DP

Number:08782448
Status:ACTIVE
Category:Private Limited Company

STEF & PHILIPS INVESTMENTS LTD

68 ALDERMANS HILL,LONDON,N13 4PP

Number:09873077
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