- Company Overview for R.W. ALMOND (BUILDERS MERCHANTS) LIMITED (03618868)
- Filing history for R.W. ALMOND (BUILDERS MERCHANTS) LIMITED (03618868)
- People for R.W. ALMOND (BUILDERS MERCHANTS) LIMITED (03618868)
- Charges for R.W. ALMOND (BUILDERS MERCHANTS) LIMITED (03618868)
- More for R.W. ALMOND (BUILDERS MERCHANTS) LIMITED (03618868)
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
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |