Advanced company searchLink opens in new window

RIGHT ANGLE INDUSTRIAL FINISHING LTD

Company number 03430562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
05 May 2022 AA Micro company accounts made up to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
27 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
31 Aug 2017 PSC02 Notification of Right Angle Finishing Ltd as a person with significant control on 6 April 2016
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Toby Simon Sylvester as a director on 30 December 2016
05 Jul 2017 TM01 Termination of appointment of Kate Hemming as a director on 30 December 2016
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
12 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
23 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Toby Sylvester as a director