Advanced company searchLink opens in new window

RANDALL & SILK LIMITED

Company number 07394855

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
02 Mar 2018 AA Unaudited abridged accounts made up to 15 June 2017
23 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 15 June 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA on 11 April 2014
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jul 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
08 Nov 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 8 November 2010
08 Nov 2010 AP03 Appointment of Marc Silk as a secretary
08 Nov 2010 AP01 Appointment of Christopher Randall as a director