R & L (PRECISION GRINDING) LIMITED
Company number 01406484
- Company Overview for R & L (PRECISION GRINDING) LIMITED (01406484)
- Filing history for R & L (PRECISION GRINDING) LIMITED (01406484)
- People for R & L (PRECISION GRINDING) LIMITED (01406484)
- Charges for R & L (PRECISION GRINDING) LIMITED (01406484)
- More for R & L (PRECISION GRINDING) LIMITED (01406484)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2024 | DS01 | Application to strike the company off the register | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Anthony Charles Wheeler as a director on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Ronald David Reeds as a director on 22 November 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 105 Silvester Road Cowplain Portsmouth PO8 8TR to C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 22 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|