- Company Overview for R.A.D. MECHANICAL SERVICES LIMITED (04980877)
- Filing history for R.A.D. MECHANICAL SERVICES LIMITED (04980877)
- People for R.A.D. MECHANICAL SERVICES LIMITED (04980877)
- Insolvency for R.A.D. MECHANICAL SERVICES LIMITED (04980877)
- More for R.A.D. MECHANICAL SERVICES LIMITED (04980877)
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
|
|
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 |