ROADSIDE COMMERCIAL DEVELOPMENTS LTD
Company number 08335381
- Company Overview for ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381)
- Filing history for ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381)
- People for ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381)
- More for ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381)
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 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | DS02 | Withdraw the company strike off application | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | CH03 | Secretary's details changed for Mark Kennedy on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Sarah Louise Kennedy on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Mark Kennedy on 1 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 12 Whiteladies Road Clifton Bristol BS8 1PD on 18 August 2014 | |
20 Jun 2014 | CERTNM |
Company name changed roadside development (swansea) LTD\certificate issued on 20/06/14
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Oct 2013 | CERTNM |
Company name changed roadside development (wincanton) LTD\certificate issued on 18/10/13
|
|
08 Oct 2013 | CONNOT | Change of name notice | |
18 Dec 2012 | NEWINC | Incorporation |