Advanced company searchLink opens in new window

RONDAR RACEBOATS LIMITED

Company number 02608664

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)
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 750,000
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 250,000
10 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150,000
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 150,000
06 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Aug 2011 TM02 Termination of appointment of Richard Lymposs as a secretary
27 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Paul Anthony Young on 1 January 2010
31 Aug 2010 AD01 Registered office address changed from Unit 7 Station Yard Edington Westbury Wiltshire BA13 4NT on 31 August 2010