ROAD EQUIPMENT REPAIRS LIMITED
Status | DISSOLVED |
Company No. | 08505483 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
ROAD EQUIPMENT REPAIRS LIMITED is an dissolved private limited company with number 08505483. It was incorporated 11 years, 1 month, 4 days ago, on 26 April 2013 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 54a Church Road, Ashford, TW15 2TS, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-26
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2017
Action Date: 26 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-27
New date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2016
Action Date: 27 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-28
New date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 24 Apr 2015
Action Date: 28 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-29
New date: 2014-04-28
Documents
Change account reference date company previous shortened
Date: 26 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-29
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 14 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anyway designs LIMITED\certificate issued on 14/11/13
Documents
Certificate change of name company
Date: 13 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed en-tout-cas (S.e) LIMITED\certificate issued on 13/05/13
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: 2Nd Floor 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Allan Brown
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Allan Brown
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Bhardwaj
Documents
Some Companies
UNIT 7 ROSELAND BUSINESS PARK,NEWARK,NG23 5FF
Number: | 06878110 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09459195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
261 FOREST ROAD,LONDON,E17 6HD
Number: | 11833989 |
Status: | ACTIVE |
Category: | Private Limited Company |
BKENHEIM HOUSE,CARDIFF,CF24 0TS
Number: | 01392952 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
125 MORRISTON ROAD,ELGIN,IV30 4NB
Number: | SC609460 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CURLING LANE,GRAYS,RM17 5JB
Number: | 09442096 |
Status: | ACTIVE |
Category: | Private Limited Company |