Advanced company searchLink opens in new window

RAE UK LIMITED

Company number 05008935

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-25
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
  • GBP 0.01
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2020
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