- Company Overview for MICHAEL RALPH CONSULTING ENGINEERS LIMITED (04997188)
- Filing history for MICHAEL RALPH CONSULTING ENGINEERS LIMITED (04997188)
- People for MICHAEL RALPH CONSULTING ENGINEERS LIMITED (04997188)
- Registers for MICHAEL RALPH CONSULTING ENGINEERS LIMITED (04997188)
- More for MICHAEL RALPH CONSULTING ENGINEERS LIMITED (04997188)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | AD03 | Register(s) moved to registered inspection location The Custom House the Strand Barnstaple Devon EX31 1EU | |
22 Jan 2018 | AD02 | Register inspection address has been changed to The Custom House the Strand Barnstaple Devon EX31 1EU | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
22 Jan 2018 | PSC01 | Notification of Mary Christine Ralph as a person with significant control on 18 December 2016 | |
22 Jan 2018 | PSC04 | Change of details for Mr Michael John Ralph as a person with significant control on 18 December 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AD01 | Registered office address changed from Brockwood 90a Bay View Road Bay View Road Northam Bideford Devon EX39 1BH England to Brockwood 90a Bay View Road Northam Bideford Devon EX39 1BH on 14 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Marchwood House, Limers Lane Northam, Bideford Devon EX39 2RG to Brockwood 90a Bay View Road Bay View Road Northam Bideford Devon EX39 1BH on 12 January 2016 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | CH01 | Director's details changed for Mary Christine Ralph on 14 August 2015 | |
17 Aug 2015 | CH03 | Secretary's details changed for Mr. Michael John Ralph on 14 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr. Michael John Ralph on 14 August 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders |