- Company Overview for RINGSIDE INSULATIONS CO. LIMITED (06641050)
- Filing history for RINGSIDE INSULATIONS CO. LIMITED (06641050)
- People for RINGSIDE INSULATIONS CO. LIMITED (06641050)
- Charges for RINGSIDE INSULATIONS CO. LIMITED (06641050)
- More for RINGSIDE INSULATIONS CO. LIMITED (06641050)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Wales CF3 2EX on 21 November 2012 | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
11 Jul 2011 | CH04 | Secretary's details changed for H S J Nominees Limited on 8 July 2011 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
07 May 2010 | AR01 | Annual return made up to 8 July 2009 with full list of shareholders | |
29 Jul 2009 | 88(2) | Capitals not rolled up | |
23 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from lewis house eastway road alexandera dock newport south wales NP20 2NP | |
18 Aug 2008 | 288a | Secretary appointed h s j nominees LIMITED | |
18 Jul 2008 | 288a | Director appointed steven borley | |
11 Jul 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED |