Advanced company searchLink opens in new window

A & S RANDALL LIMITED

Company number 10257521

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 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 AD01 Registered office address changed from C/O 139 Beverley Road Hull E. Yorkshire HU3 1TS to 1 Junction Inn 1 Market Place Normanton WF6 2AU on 24 August 2021
12 Apr 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 30 June 2018
18 Oct 2018 PSC01 Notification of Adrian Randall as a person with significant control on 29 June 2016
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 28 June 2017 with updates
13 Feb 2018 AD01 Registered office address changed from 143 High Street Scunthorpe South Humberside DN15 6LP United Kingdom to C/O 139 Beverley Road Hull E. Yorkshire HU3 1TS on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Sarah Randall as a director on 30 January 2017
13 Feb 2018 RT01 Administrative restoration application
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted