-
INSTALRITE PLASTICS PROPERTY COMPANY LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 02694653
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- JACKSON, Iona Elizabeth Primrose
- JACKSON-BAILEY, Claudia Rose
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-03-06
- Dissolved on
- 2020-04-27
- SIC/NACE
- 68100
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RALDONLODGE LIMITED
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-03-06
-
INSTALRITE PLASTICS PROPERTY COMPANY LIMITED Company Description
- INSTALRITE PLASTICS PROPERTY COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 02694653. Its current trading status is "closed". It was registered 1992-03-06. It was previously called RALDONLODGE LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-06.It can be contacted at 4 Mount Ephraim Road .
Get INSTALRITE PLASTICS PROPERTY COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Instalrite Plastics Property Company Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Did you know? kompany provides original and official company documents for INSTALRITE PLASTICS PROPERTY COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-27) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-01-27) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-30) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-01-08) - LIQ01
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-12-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-21) - AD01
-
termination-director-company-with-name-termination-date (2017-08-01) - TM01
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-08-08) - PSC08
-
appoint-person-director-company-with-name-date (2017-08-01) - AP01
-
mortgage-satisfy-charge-full (2017-11-30) - MR04
-
resolution (2017-12-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-08-08) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
termination-secretary-company-with-name-termination-date (2016-05-04) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-05) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
change-person-director-company-with-change-date (2010-03-18) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-30) - AA
-
legacy (2009-04-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-07) - AA
-
legacy (2008-03-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-13) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-13) - 169
-
resolution (2006-04-27) - RESOLUTIONS
-
legacy (2006-04-05) - 363a
-
legacy (2006-04-05) - 287
-
legacy (2006-04-05) - 353
-
accounts-with-accounts-type-total-exemption-small (2006-09-26) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-21) - AA
-
legacy (2005-05-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-26) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-01-23) - AA
-
legacy (2004-01-14) - 287
-
legacy (2004-03-27) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-10) - 288a
-
legacy (2003-06-10) - 288b
-
legacy (2003-03-18) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2002-10-22) - AA
-
legacy (2002-03-27) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-13) - 363s
-
accounts-with-accounts-type-small (2001-03-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2001-11-27) - AA
keyboard_arrow_right 2000
-
legacy (2000-03-17) - 363s
-
legacy (2000-02-28) - 288a
-
legacy (2000-02-28) - 288b
keyboard_arrow_right 1999
-
legacy (1999-10-28) - 287
-
accounts-with-accounts-type-small (1999-06-24) - AA
-
legacy (1999-03-04) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-08-06) - AA
-
legacy (1998-03-04) - 363s
keyboard_arrow_right 1997
-
legacy (1997-03-26) - 363s
-
accounts-with-accounts-type-small (1997-01-21) - AA
-
accounts-with-accounts-type-small (1997-10-15) - AA
keyboard_arrow_right 1996
-
legacy (1996-02-28) - 363s
-
accounts-with-accounts-type-small (1996-02-06) - AA
keyboard_arrow_right 1995
-
legacy (1995-03-03) - 363s
-
legacy (1995-02-13) - 288
-
accounts-with-accounts-type-small (1995-01-16) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-01-31) - AA
-
legacy (1994-01-31) - 288
-
legacy (1994-03-04) - 363s
keyboard_arrow_right 1993
-
legacy (1993-05-04) - 363s
-
legacy (1993-04-25) - 88(2)R
keyboard_arrow_right 1992
-
resolution (1992-03-16) - RESOLUTIONS
-
certificate-change-of-name-company (1992-03-17) - CERTNM
-
legacy (1992-03-26) - 287
-
legacy (1992-03-26) - 288
-
legacy (1992-11-03) - 395
-
memorandum-articles (1992-03-26) - MEM/ARTS
-
legacy (1992-10-23) - 395
-
legacy (1992-11-01) - 224
-
incorporation-company (1992-03-06) - NEWINC