- Company Overview for RAUNDS R P 2 LIMITED (09707952)
- Filing history for RAUNDS R P 2 LIMITED (09707952)
- People for RAUNDS R P 2 LIMITED (09707952)
- More for RAUNDS R P 2 LIMITED (09707952)
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
|
|
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
|
|
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
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 |