Advanced company searchLink opens in new window

RN ROBERTS (LLANEDEYRN) LIMITED

Company number 05800536

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
03 May 2022 PSC05 Change of details for a person with significant control
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
17 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
19 Jan 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
06 Jan 2021 AD01 Registered office address changed from 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE Wales to Unit 3 the Market Place Blackwood NP12 1AU on 6 January 2021
06 Jan 2021 PSC02 Notification of Elliot Bateman Ltd as a person with significant control on 5 January 2021
06 Jan 2021 PSC07 Cessation of Gwilym Lloyd Rees as a person with significant control on 17 May 2017
06 Jan 2021 PSC07 Cessation of Richard Noel Roberts as a person with significant control on 5 January 2021
06 Jan 2021 TM01 Termination of appointment of Richard Noel Roberts as a director on 5 January 2021
06 Jan 2021 TM02 Termination of appointment of Susan Margaret Roberts as a secretary on 5 January 2021
06 Jan 2021 AP01 Appointment of Mr Elliot George Campion Bateman as a director on 5 January 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
13 Feb 2018 AD01 Registered office address changed from 280 North Road Cardiff CF14 3BN to 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE on 13 February 2018
16 Jan 2018 TM01 Termination of appointment of Gwilym Lloyd Rees as a director on 17 May 2017
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017