Advanced company searchLink opens in new window

MALCOLM RADFORD ENGINEERING LIMITED

Company number 06098640

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DS01 Application to strike the company off the register
18 Sep 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 18 September 2012
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
12 Mar 2012 CH01 Director's details changed for Malcolm Radford on 12 March 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2011
28 Apr 2011 CERTNM Company name changed brookson (5393G) LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
28 Apr 2011 CONNOT Change of name notice
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 12/02/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 12/02/08; full list of members
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 2007 NEWINC Incorporation