Advanced company searchLink opens in new window

R C FRAMES LTD

Company number 06446497

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
07 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from 137-139 Churchil House Brent Street Hendon London NW4 4DJ United Kingdom on 6 January 2012
05 Jan 2012 CH01 Director's details changed for Gene Tangney on 4 January 2012
29 Sep 2011 AD01 Registered office address changed from 46 Anson Road Cricklewood London NW2 3UU United Kingdom on 29 September 2011
27 Sep 2011 TM02 Termination of appointment of Phillip Scalzo as a secretary
27 Sep 2011 AD01 Registered office address changed from C/O Unit 5 Scrips Farm Cut Hedge Lane Coggeshall Colchester CO6 1RL United Kingdom on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Eugene Tangney on 27 September 2011
16 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-09
16 Sep 2011 CONNOT Change of name notice
01 Sep 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
01 Sep 2011 AR01 Annual return made up to 6 December 2009 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Eugene Tangney on 1 October 2009
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 AD01 Registered office address changed from 40 Chamberlayne Road London NW10 3JE on 3 November 2010
03 Nov 2010 AR01 Annual return made up to 6 December 2008 with full list of shareholders
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009