Advanced company searchLink opens in new window

R & D LOGIC LIMITED

Company number 06905242

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
06 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
24 Jun 2016 TM01 Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
05 Sep 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
26 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
29 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Sep 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Sep 2013 CH01 Director's details changed for Mr Ronald Alfred William Alcock on 1 May 2013
12 Aug 2013 AD01 Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 12 August 2013
12 Aug 2013 AD01 Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB England on 12 August 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
19 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
20 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
17 Jul 2009 287 Registered office changed on 17/07/2009 from 70 balby road doncaster DN4 0JL
10 Jun 2009 288a Director appointed ronald alfred william alcock
02 Jun 2009 288a Director appointed david john hughes
01 Jun 2009 288b Appointment terminated director graham stephens
14 May 2009 NEWINC Incorporation