Advanced company searchLink opens in new window

RF BUSINESS ADVISERS LIMITED

Company number 06590004

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2014 DS01 Application to strike the company off the register
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
12 Dec 2013 AD01 Registered office address changed from 147 Old Road Failsworth Manchester M35 0GD United Kingdom on 12 December 2013
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AD01 Registered office address changed from 55 Newlands Avenue Cheadle Hulme Cheadle Cheshire SK8 6NE England on 28 February 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Aug 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Robert Peter Farrell on 17 March 2011
05 Aug 2011 AD01 Registered office address changed from 6 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB United Kingdom on 5 August 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Jul 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Robert Peter Farrell on 1 November 2009
07 Apr 2010 CERTNM Company name changed custom windows (residential) LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
07 Apr 2010 CONNOT Change of name notice
15 Jun 2009 363a Return made up to 12/05/09; full list of members
15 Jun 2009 AA Accounts for a dormant company made up to 31 May 2009
15 Jun 2009 288b Appointment terminated director david hardy
15 Jun 2009 287 Registered office changed on 15/06/2009 from 55 newlands avenue, cheadle hulme cheadle SK8 6NE united kingdom
12 May 2008 NEWINC Incorporation