RANDFIELD ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 09475888 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RANDFIELD ASSOCIATES LIMITED is an liquidation private limited company with number 09475888. It was incorporated 9 years, 2 months, 24 days ago, on 06 March 2015. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS.
Company Fillings
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: 7400 Daresbury Park Daresbury Warrington WA4 4BS
Change date: 2023-04-17
Old address: 41 Edgehill Road Sheffield Yorkshire S7 1SP England
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-09
Officer name: Mr Michael Paul Smith
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mr Michael Paul Smith
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
New address: 41 Edgehill Road Sheffield Yorkshire S7 1SP
Old address: Forge Bank Studio 1a Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE United Kingdom
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Charles Adrian Bryant
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Michael Paul Smith
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Charles Adrian Bryant
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Some Companies
249 CRESSEX ROAD, HIGH WYCOMBE,HIGH WYCOMBE,HP12 4QE
Number: | 10671314 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11189214 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HOPSTORE, OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR
Number: | 11031647 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSEAS FOOTWEAR TRADING CORPORATION LIMITED
31 FAIRHOLME GARDENS,LONDON,N3 3ED
Number: | 00792263 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08222600 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUSHMERE COURT FARM,FAVERSHAM,ME13 9RF
Number: | 00449902 |
Status: | ACTIVE |
Category: | Private Limited Company |