Advanced company searchLink opens in new window

RONACRETE CONSTRUCTION PRODUCTS LIMITED

Company number 00947913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 19 September 2024
20 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 September 2023
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 September 2022
22 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 19 September 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
23 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 September 2018
09 Oct 2017 600 Appointment of a voluntary liquidator
09 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
09 Oct 2017 LIQ01 Declaration of solvency
15 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
15 Sep 2017 CONNOT Change of name notice
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
23 Aug 2017 PSC01 Notification of Daniel Neil Osen as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of Simeon Paul Osen as a person with significant control on 6 April 2016
03 Aug 2017 MR04 Satisfaction of charge 1 in full
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CH01 Director's details changed for Mr Daniel Neil Osen on 13 March 2017
13 Feb 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 February 2017
04 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
08 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Jun 2016 TM02 Termination of appointment of Gary Sharman as a secretary on 29 April 2016
30 Jun 2016 TM01 Termination of appointment of Gary Sharman as a director on 29 April 2016
27 Nov 2015 AA Group of companies' accounts made up to 31 March 2015