Advanced company searchLink opens in new window

RANDOM RUBBISH LIMITED

Company number 07884244

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 1 December 2015
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2014
10 Dec 2013 4.70 Declaration of solvency
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 100
14 Mar 2012 AP01 Appointment of Mr Thomas Edward Yorke as a director
14 Mar 2012 AP01 Appointment of Philip James Selway as a director
14 Mar 2012 AP01 Appointment of Mr Edward John O'brien as a director
14 Mar 2012 AP01 Appointment of Mr Colin Charles Greenwood as a director
14 Mar 2012 AP01 Appointment of Mr Jonathan Richard Guy Greenwood as a director
08 Feb 2012 CERTNM Company name changed unreliable touring LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
16 Dec 2011 TM01 Termination of appointment of Graham Cowan as a director
16 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)