A.C. RAWLINS LIMITED

Register to unlock more data on OkredoRegister

A.C. RAWLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03555510

Incorporation date

30/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Choclate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-09-30
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-09-30
dot icon26/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon04/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon19/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon08/05/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon11/03/2019
Previous accounting period shortened from 2019-03-01 to 2018-09-30
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-01
dot icon02/10/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-01
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Choclate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon19/03/2018
Resolutions
dot icon05/03/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Andrew Champion Rawlins as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-03-01
dot icon02/03/2018
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2018-03-02
dot icon01/03/2018
Cessation of Andrew Champion Rawlins as a person with significant control on 2018-03-01
dot icon01/03/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-03-01
dot icon10/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Andrew Champion Rawlins on 2013-09-11
dot icon25/09/2013
Director's details changed for Mr Andrew Champion Rawlins on 2013-09-10
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Martin Andrews as a secretary
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 30/04/09; no change of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 30/04/08; no change of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Secretary resigned
dot icon10/02/2007
£ ic 38/38 22/12/06 £ sr 36@0
dot icon22/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Return made up to 30/04/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 30/04/05; change of members
dot icon16/02/2005
£ ic 12/9 25/01/05 £ sr 3@1=3
dot icon17/11/2004
Ad 01/11/04--------- £ si 5@1=5 £ ic 7/12
dot icon07/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Accounting reference date extended from 05/04/04 to 30/04/04
dot icon19/07/2004
£ ic 41/7 17/06/04 £ sr [email protected]=34
dot icon06/07/2004
Ad 17/06/04--------- £ si 4@1=4 £ ic 37/41
dot icon26/05/2004
Return made up to 30/04/04; change of members
dot icon27/03/2004
Ad 03/03/04--------- £ si 9@1=9 £ ic 28/37
dot icon05/12/2003
Ad 20/11/03--------- £ si 26@1=26 £ ic 2/28
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New secretary appointed
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
£ nc 100/5000 08/10/03
dot icon14/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon21/05/2002
New secretary appointed
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon24/08/2001
New secretary appointed
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-04-05
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon22/10/1999
Registered office changed on 22/10/99 from: riverain gossmore lane marlow buckinghamshire SL7 1QF
dot icon22/10/1999
Director's particulars changed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
Secretary resigned
dot icon28/06/1999
Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/1999
Full accounts made up to 1999-04-05
dot icon14/06/1999
Accounting reference date shortened from 30/04/99 to 05/04/99
dot icon11/05/1999
Return made up to 30/04/99; full list of members
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
New director appointed
dot icon30/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
46.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
L.O. NOMINEES LIMITED
Nominee Secretary
30/04/1998 - 05/05/1998
308
L.O.DIRECTORS LIMITED
Nominee Director
30/04/1998 - 05/05/1998
322
GIBSON SECRETARIES LIMITED
Corporate Secretary
11/08/2001 - 29/04/2002
34
Mr Andrew Champion Rawlins
Director
05/05/1998 - 01/03/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. RAWLINS LIMITED

A.C. RAWLINS LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at The Choclate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. RAWLINS LIMITED?

toggle

A.C. RAWLINS LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 29/07/2025.

Where is A.C. RAWLINS LIMITED located?

toggle

A.C. RAWLINS LIMITED is registered at The Choclate Factory, Keynsham, Bristol BS31 2AU.

What does A.C. RAWLINS LIMITED do?

toggle

A.C. RAWLINS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.C. RAWLINS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.