Advanced company searchLink opens in new window

R.A.D. MECHANICAL SERVICES LIMITED

Company number 04980877

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)
31 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
18 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
12 Jul 2022 AD01 Registered office address changed from Unit 6D Waterside Business Park Hadfield Glossop Derbyshire SK13 1BE England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 July 2022
12 Jul 2022 LIQ02 Statement of affairs
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
02 Dec 2021 CH03 Secretary's details changed for Mrs Karen Louise Radcliffe on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mr Mark Radcliffe on 30 November 2021
02 Dec 2021 AD01 Registered office address changed from Unit 6D Waterside Business Park Waterside Glossop Derbyshire SK13 1BE England to Unit 6D Waterside Business Park Hadfield Glossop Derbyshire SK13 1BE on 2 December 2021
02 Dec 2021 PSC04 Change of details for Mrs Karen Louise Radcliffe as a person with significant control on 4 June 2021
02 Dec 2021 CH01 Director's details changed for Mr Mark Radcliffe on 4 June 2021
02 Dec 2021 PSC04 Change of details for Mr Mark Radcliffe as a person with significant control on 4 June 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
04 Jan 2021 PSC04 Change of details for Mrs Karen Louise Radcliffe as a person with significant control on 15 January 2020
04 Jan 2021 PSC04 Change of details for Mr Mark Radcliffe as a person with significant control on 15 January 2020
04 Jan 2021 CH03 Secretary's details changed for Mrs Karen Louise Radcliffe on 15 January 2020
04 Jan 2021 CH01 Director's details changed for Mr Mark Radcliffe on 15 January 2020
07 Feb 2020 AD01 Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU England to Unit 6D Waterside Business Park Waterside Glossop Derbyshire SK13 1BE on 7 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 PSC04 Change of details for Mrs Karen Louise Radcliffe as a person with significant control on 8 October 2019