Advanced company searchLink opens in new window

RAFA MINIBUS & CAR HIRE LIMITED

Company number 06845044

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)
08 Jul 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
08 Jul 2016 AP01 Appointment of Miss Nicole Rees as a director on 6 July 2016
08 Jul 2016 AD01 Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 8 July 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 AD01 Registered office address changed from 156 Hatfield Road St Albans Hertfordshire AL1 4JD United Kingdom to Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL on 2 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AD01 Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL England to 156 Hatfield Road St Albans Hertfordshire AL1 4JD on 21 November 2014
13 Jun 2014 AD01 Registered office address changed from C/O Alam&Alam Accountants 59 the Quadrant St. Albans Hertfordshire AL4 9RD on 13 June 2014
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
16 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 15 May 2013
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
04 Apr 2011 TM02 Termination of appointment of Daniel Clyde as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AD01 Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL United Kingdom on 14 December 2010