About

Registered Number: 03404786
Date of Incorporation: 17/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 4 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Having been setup in 1997, Ralls Builders Ltd has its registered office in Fareham, Hampshire. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
LIQ14 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.68 - Liquidator's statement of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.48 - Notice of constitution of liquidation committee 30 January 2014
AD01 - Change of registered office address 23 September 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2012
2.34B - N/A 24 January 2011
2.26B - N/A 14 January 2011
2.23B - N/A 06 January 2011
2.17B - N/A 10 December 2010
AD01 - Change of registered office address 08 November 2010
2.12B - N/A 05 November 2010
AD01 - Change of registered office address 04 November 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 20 August 2007
225 - Change of Accounting Reference Date 24 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 02 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
225 - Change of Accounting Reference Date 26 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2010 Outstanding

N/A

Debenture 04 June 2003 Outstanding

N/A

Debenture 27 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.