- Company Overview for JOHN RANDALL LTD (07011280)
- Filing history for JOHN RANDALL LTD (07011280)
- People for JOHN RANDALL LTD (07011280)
- More for JOHN RANDALL LTD (07011280)
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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
30 Nov 2016 | CH01 | Director's details changed for John Albert Randall on 30 November 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 | |
24 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 | |
19 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
26 Mar 2013 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 | |
15 Feb 2013 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary | |
15 Feb 2013 | TM02 | Termination of appointment of A & S Secretarial Services Ltd as a secretary | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2012 | AP04 | Appointment of A & S Secretarial Services Ltd as a secretary | |
13 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
09 Feb 2012 | CH04 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 |