Advanced company searchLink opens in new window

RFC INTERNATIONAL LIMITED

Company number 06640180

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)
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 April 2016
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
02 Jul 2015 4.68 Liquidators' statement of receipts and payments to 20 April 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 20 April 2014
21 May 2013 4.68 Liquidators' statement of receipts and payments to 7 May 2013
10 Jul 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
18 May 2011 600 Appointment of a voluntary liquidator
18 May 2011 4.20 Statement of affairs with form 4.19
18 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 May 2011 AD01 Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR England on 5 May 2011
23 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
20 Aug 2010 TM02 Termination of appointment of Graham Fisher as a secretary
20 Aug 2010 CH01 Director's details changed for Mr Raymond Paul Fisher on 8 July 2010
16 Aug 2010 TM01 Termination of appointment of a director
16 Aug 2010 TM02 Termination of appointment of Graham Fisher as a secretary
17 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Dec 2009 AD01 Registered office address changed from Mitchell Charlesworth 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009
14 Jul 2009 363a Return made up to 08/07/09; full list of members
18 Aug 2008 88(2) Ad 14/08/08\gbp si 1@1=1\gbp ic 1/2\
08 Jul 2008 NEWINC Incorporation