- Company Overview for RADFORD MECHANICAL SERVICES LIMITED (05000392)
- Filing history for RADFORD MECHANICAL SERVICES LIMITED (05000392)
- People for RADFORD MECHANICAL SERVICES LIMITED (05000392)
- More for RADFORD MECHANICAL SERVICES LIMITED (05000392)
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
|
|
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
|
|
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
|
|
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 |