Advanced company searchLink opens in new window

RONDEBOSCH CONTRACTING LIMITED

Company number 05608384

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
02 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1
04 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
22 Mar 2011 CH01 Director's details changed for Rasika Sharlene Perera on 22 March 2011
03 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
20 May 2010 AA Total exemption full accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Rasika Sharlene Perera on 30 November 2009
29 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
25 Jun 2009 288c Director's Change of Particulars / rasika perera / 25/06/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 5; Street was: 6 modder place, now: jedburgh street; Area was: putney, now: ; Post Code was: SW15 1PA, now: SW11 5QA; Country was: , now: united kingdom
25 Jun 2009 288c Secretary's Change of Particulars / shannon perera / 25/06/2009 / HouseName/Number was: , now: 5; Street was: 6 modder place, now: jedburgh street; Post Code was: SW15 1PA, now: SW11 5QA; Country was: , now: united kingdom
10 Nov 2008 363a Return made up to 01/11/08; full list of members
24 Jul 2008 AA Total exemption full accounts made up to 30 November 2007
05 Dec 2007 363a Return made up to 01/11/07; full list of members
19 Oct 2007 288a New secretary appointed
10 Oct 2007 288b Secretary resigned
10 Aug 2007 AA Total exemption full accounts made up to 30 November 2006
13 Nov 2006 363a Return made up to 01/11/06; full list of members
01 Dec 2005 288b Director resigned
01 Dec 2005 288a New director appointed
01 Nov 2005 NEWINC Incorporation