Advanced company searchLink opens in new window

SU RFG TRUST

Company number 07176608

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
05 Mar 2014 AR01 Annual return made up to 3 March 2014 no member list
05 Mar 2014 CH01 Director's details changed for Mr Keith Basil Civval on 1 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Keith Basil Civval on 1 March 2014
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 no member list
23 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 3 March 2012 no member list
22 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
21 Mar 2011 AD01 Registered office address changed from Queensway House 207-209 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EB on 21 March 2011
14 Mar 2011 AR01 Annual return made up to 3 March 2011 no member list
29 Nov 2010 AP01 Appointment of Mr Erich Christian Brenner as a director
29 Nov 2010 AP01 Appointment of Mr David Mccracken as a director
24 Nov 2010 CH01 Director's details changed for Mr Keith Basil Civval on 13 October 2010
19 Nov 2010 TM01 Termination of appointment of Emlyn Williams as a director
19 Nov 2010 TM02 Termination of appointment of Emlyn Williams as a secretary
19 Nov 2010 AP03 Appointment of Mr Arthur James Escott as a secretary
03 Mar 2010 NEWINC Incorporation