ROAD EQUIPMENT REPAIRS LIMITED

54a Church Road, Ashford, TW15 2TS, Middlesex
StatusDISSOLVED
Company No.08505483
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allan Brown

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allan Brown

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNINGTON TREATS LIMITED

UNIT 7 ROSELAND BUSINESS PARK,NEWARK,NG23 5FF

Number:06878110
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ556 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09459195
Status:LIQUIDATION
Category:Private Limited Company

M14 CONSTRUCTION LTD

261 FOREST ROAD,LONDON,E17 6HD

Number:11833989
Status:ACTIVE
Category:Private Limited Company

NEW VENTURE CARPETS LIMITED

BKENHEIM HOUSE,CARDIFF,CF24 0TS

Number:01392952
Status:LIQUIDATION
Category:Private Limited Company

NORTH CARTRIDGES LTD

125 MORRISTON ROAD,ELGIN,IV30 4NB

Number:SC609460
Status:ACTIVE
Category:Private Limited Company

SG SYLVENN LIMITED

1 CURLING LANE,GRAYS,RM17 5JB

Number:09442096
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