Advanced company searchLink opens in new window

RADFORD MECHANICAL SERVICES LIMITED

Company number 05000392

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
26 Jun 2019 AA Total exemption full accounts made up to 5 April 2019
29 Apr 2019 AA01 Previous accounting period extended from 31 December 2018 to 5 April 2019
08 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
13 Sep 2018 CH01 Director's details changed for Mr Alfred James Radford on 11 September 2018
13 Sep 2018 CH03 Secretary's details changed for Mrs Kathleen Theresa Radford on 11 September 2018
13 Sep 2018 PSC04 Change of details for Mrs Kathleen Theresa Radford as a person with significant control on 11 September 2018
13 Sep 2018 PSC04 Change of details for Mr Alfred James Radford as a person with significant control on 11 September 2018
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
03 Dec 2014 AD01 Registered office address changed from Penang House 10, Memorial Road Luton Bedfordshire LU3 2QU to Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU on 3 December 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
21 Nov 2013 AD01 Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 21 November 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011