Advanced company searchLink opens in new window

RANDOM SPEED POOLE LIMITED

Company number 08710578

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 RP05 Registered office address changed to PO Box 4385, 08710578: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2016
08 Oct 2015 TM01 Termination of appointment of John Alec Yeoman as a director on 1 January 2014
08 Oct 2015 TM01 Termination of appointment of Michael Peter Jones as a director on 1 January 2014
08 Oct 2015 TM02 Termination of appointment of Michael Peter Jones as a secretary on 1 January 2014
08 Oct 2015 AD01 Registered office address changed from 1 Park Place 6 North Road Poole Dorset BH14 0LY to 5 Martin Lane London EC4R 0DP on 8 October 2015
03 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
21 Oct 2013 CERTNM Company name changed primetower care homes poole LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 100