- Company Overview for RF BUSINESS ADVISERS LIMITED (06590004)
- Filing history for RF BUSINESS ADVISERS LIMITED (06590004)
- People for RF BUSINESS ADVISERS LIMITED (06590004)
- More for RF BUSINESS ADVISERS LIMITED (06590004)
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
|
|
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
|
|
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 |