Advanced company searchLink opens in new window

RICKFIELD INVENTIONS LIMITED

Company number 05801236

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Sep 2011 AD01 Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011
01 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
01 Jun 2011 AD02 Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ
31 May 2011 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 30 July 2010
31 May 2011 CH04 Secretary's details changed for Terthur Trading Limited on 22 November 2010
01 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Aug 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 30 July 2010
29 Apr 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
29 Apr 2010 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 29 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 29 April 2010
29 Apr 2010 CH04 Secretary's details changed for Terthur Trading Limited on 29 April 2010
22 Mar 2010 AD01 Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 March 2010
10 Mar 2010 AD02 Register inspection address has been changed
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Jun 2009 288a Director appointed mr alastair matthew cunningham
25 Jun 2009 363a Return made up to 29/04/09; full list of members
14 May 2009 AA Total exemption small company accounts made up to 30 April 2008
14 May 2009 AAMD Amended accounts made up to 30 April 2007
02 May 2008 363a Return made up to 29/04/08; full list of members
02 May 2008 288c Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po box 24293; Region was: 1703, now: ; Post Cod
17 May 2007 AA Accounts made up to 30 April 2007
16 May 2007 363a Return made up to 29/04/07; full list of members