About

Registered Number: 03618868
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: ANDY WAGSTAFF, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7HL,

 

Having been setup in 1998, R.W. Almond (Builders Merchants) Ltd are based in Llangefni, it has a status of "Dissolved". There is one director listed as Wagstaff, Andrew Thomas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Andrew Thomas 04 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 22 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 17 March 2016
AD01 - Change of registered office address 26 November 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP03 - Appointment of secretary 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 08 November 2013
AR01 - Annual Return 27 August 2013
AUD - Auditor's letter of resignation 15 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 02 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 18 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 15 June 2000
225 - Change of Accounting Reference Date 10 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 28 September 1999
MEM/ARTS - N/A 15 October 1998
CERTNM - Change of name certificate 29 September 1998
225 - Change of Accounting Reference Date 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.