RONACRETE CONSTRUCTION PRODUCTS LIMITED
Company number 00947913
- Company Overview for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
- Filing history for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
- People for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
- Charges for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
- Insolvency for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
- More for RONACRETE CONSTRUCTION PRODUCTS LIMITED (00947913)
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
|
|
09 Oct 2017 | LIQ01 | Declaration of solvency | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |