Advanced company searchLink opens in new window

R.W. ALMOND (BUILDERS MERCHANTS) LIMITED

Company number 03618868

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
12 Nov 2019 TM01 Termination of appointment of Dewi Morris as a director on 31 October 2019
12 Nov 2019 TM01 Termination of appointment of John Llewelyn Jones as a director on 31 October 2019
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
21 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AD01 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to C/O Andy Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 26 November 2015
17 Sep 2015 AP01 Appointment of Mr Dewi Morris as a director on 17 September 2015
07 Sep 2015 AP01 Appointment of Mr Terence Owen as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Susan Marjorie Pettican as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Patrick Andrew Pettican as a director on 4 September 2015
07 Sep 2015 AP01 Appointment of Mr John Llewelyn Jones as a director on 4 September 2015
07 Sep 2015 AP03 Appointment of Mr Andrew Thomas Wagstaff as a secretary on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of John James Ellison as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of David Robert Almond as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Christopher George Almond as a director on 4 September 2015
07 Sep 2015 TM02 Termination of appointment of Susan Marjorie Pettican as a secretary on 4 September 2015
02 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014