Advanced company searchLink opens in new window

RADIUS CONTRACT FLOORING LIMITED

Company number 06225528

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)
17 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
17 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Adam Raymond Donald Saggers as a director on 18 January 2019
09 Apr 2019 AD01 Registered office address changed from 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2019
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Feb 2018 PSC04 Change of details for Adam Raymond Donald Saggers as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Adam Raymond Donald Saggers on 5 February 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 CH01 Director's details changed for Adam Saggers on 18 January 2015
03 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 TM02 Termination of appointment of Raymond Saggers as a secretary
15 May 2014 AAMD Amended accounts made up to 31 March 2013