R.A.D. ANGLING LIMITED

Mill 2 St Pegs Mill C/O A.M. Insolvency Limited Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Brighouse, HD6 4AH, West Yorkshire
StatusDISSOLVED
Company No.08915598
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution08 Jul 2022
Years1 year, 11 months

SUMMARY

R.A.D. ANGLING LIMITED is an dissolved private limited company with number 08915598. It was incorporated 10 years, 3 months, 9 days ago, on 27 February 2014 and it was dissolved 1 year, 11 months ago, on 08 July 2022. The company address is Mill 2 St Pegs Mill C/O A.M. Insolvency Limited Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Brighouse, HD6 4AH, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2021

Action Date: 17 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2020

Action Date: 17 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Old address: Unit 17 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3SH

Change date: 2019-10-28

New address: Mill 2 st Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Date: 2017-05-12

Capital : 5,120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Ms Cheryl Louise Chapman

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Ms Cheryl Louise Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Peter Michael Foster

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-07

Capital : 120 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Ms Cheryl Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed radical angling developments LIMITED\certificate issued on 28/10/15

Documents

View document PDF

Change of name notice

Date: 28 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D INTEGRATED HEALTH SOLUTIONS GROUP LTD

RAYDEAN HOUSE,BARNET,EN5 1AH

Number:08677661
Status:ACTIVE
Category:Private Limited Company

ASHCHURCH HOUSE LIMITED

THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON,LONDON,SE17 1JE

Number:03612956
Status:ACTIVE
Category:Private Limited Company

KENSINGTON PROPERTY SERVICES LIMITED

BASEMENT OFFICE,LONDON,W8 6TF

Number:02853796
Status:ACTIVE
Category:Private Limited Company

PRECINCT OMEGA LIMITED

1 ORCHARD ROAD,CHELTENHAM,GL52 8LX

Number:11581116
Status:ACTIVE
Category:Private Limited Company

QUARRY ENGINEERING SALES LIMITED

WALTON NEW ROAD BUSINESS PARK,BRUNTINGTHORPE,LE17 5RD

Number:01408549
Status:ACTIVE
Category:Private Limited Company

THE LEMON STREET MARKET LIMITED

8/9 LEMON STREET,TRURO,TR1 2LQ

Number:05707292
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