R.A.D. ANGLING LIMITED
Status | DISSOLVED |
Company No. | 08915598 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jun 2016
Action Date: 07 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-07
Capital : 120 GBP
Documents
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
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
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
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
Change of name notice
Date: 28 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
3D INTEGRATED HEALTH SOLUTIONS GROUP LTD
RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 08677661 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |