Founded in 1997, Roadford Pine Ltd are based in Surrey. We don't know the number of employees at the company. The companies directors are listed as Davey, Sheila Mary, Davey, Glenn Alan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, Glenn Alan | 03 May 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, Sheila Mary | 03 May 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AA - Annual Accounts | 20 February 2016 | |
AR01 - Annual Return | 10 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AR01 - Annual Return | 27 January 2012 | |
RT01 - Application for administrative restoration to the register | 27 January 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363s - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 13 November 2000 | |
AAMD - Amended Accounts | 19 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
287 - Change in situation or address of Registered Office | 31 May 1997 | |
288a - Notice of appointment of directors or secretaries | 31 May 1997 | |
NEWINC - New incorporation documents | 02 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 1998 | Outstanding |
N/A |