Advanced company searchLink opens in new window

RADIANT SURFACES LIMITED

Company number 02682217

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
05 Jul 2016 AD01 Registered office address changed from High Elms Business Centre Tenpenny Farm Barn Alresford Essex CO7 8DJ to Radiant House the Crosspath Radlett Hertfordshire WD7 8HR on 5 July 2016
05 Jul 2016 DS02 Withdraw the company strike off application
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
31 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Thomas Oliver Lipscomb as a director on 18 August 2015
01 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1,000
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Thomas Oliver Lipscomb on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr John Arthur Lipscomb on 18 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2009 363a Return made up to 29/01/09; full list of members