- Company Overview for RAE UK LIMITED (05008935)
- Filing history for RAE UK LIMITED (05008935)
- People for RAE UK LIMITED (05008935)
- Insolvency for RAE UK LIMITED (05008935)
- More for RAE UK LIMITED (05008935)
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) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2021 | |
22 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | LIQ01 | Declaration of solvency | |
03 Sep 2020 | RP04AP01 | Second filing for the appointment of Elizabeth Jane Earle as a director | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
27 Jan 2020 | SH20 | Statement by Directors | |
27 Jan 2020 | SH19 |
Statement of capital on 27 January 2020
|
|
27 Jan 2020 | CAP-SS | Solvency Statement dated 23/01/20 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | |
28 Mar 2019 | AP01 |
Appointment of Elizabeth Earle as a director on 15 March 2019
|
|
28 Mar 2019 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 28 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
14 Feb 2019 | PSC07 | Cessation of Honeywell International Inc. as a person with significant control on 17 October 2018 | |
14 Feb 2019 | PSC02 | Notification of Ademco 2 Limited as a person with significant control on 17 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Hicham Khellafi as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Michele Elaine Hudson as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Allan Richards as a director on 26 October 2018 | |
22 May 2018 | TM01 | Termination of appointment of Timothy David Clothier as a director on 1 May 2018 | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |