Advanced company searchLink opens in new window

RANDALL SOLUTIONS LTD

Company number 03776062

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)
05 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 CH01 Director's details changed for Mrs Michelle Helena Randall on 12 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Ian Randall on 12 September 2011
19 Aug 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
08 Apr 2011 AD01 Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 8 April 2011
08 Apr 2011 4.70 Declaration of solvency
08 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "Books,Records,etc"
08 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "In Specie"
08 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-01
08 Apr 2011 600 Appointment of a voluntary liquidator
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 CH01 Director's details changed for Mrs Michelle Helena Randall on 31 July 2010
02 Aug 2010 CH01 Director's details changed for Mr Ian Randall on 31 July 2010
09 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 10
09 Jun 2010 CH03 Secretary's details changed for Mrs Michelle Helena Randall on 24 May 2010
09 Jun 2010 CH01 Director's details changed for Michelle Helena Randall on 24 May 2010
09 Jun 2010 CH01 Director's details changed for Ian Randall on 24 May 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Jun 2009 363a Return made up to 24/05/09; full list of members
17 Jun 2009 288c Director and Secretary's Change of Particulars / michelle randall / 24/05/2009 / Street was: frances green road, now: frances green
17 Jun 2009 288c Director's Change of Particulars / ian randall / 24/05/2009 / Street was: francis green road, now: francis green
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 24/05/08; full list of members