Advanced company searchLink opens in new window

RAUNDS R P 2 LIMITED

Company number 09707952

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
01 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
27 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
12 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
22 Jul 2016 AD01 Registered office address changed from 10 Paddock Drive Dorridge Solihull West Midlands B93 8BZ United Kingdom to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 22 July 2016
13 Jun 2016 AP01 Appointment of Philip Leslie Seymour Milne as a director on 30 March 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 SH08 Change of share class name or designation
18 May 2016 TM01 Termination of appointment of Paul Antony Hodge as a director on 30 March 2016