- Company Overview for R FORD PROJECTS LIMITED (08386933)
- Filing history for R FORD PROJECTS LIMITED (08386933)
- People for R FORD PROJECTS LIMITED (08386933)
- More for R FORD PROJECTS LIMITED (08386933)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
16 Oct 2018 | AD01 | Registered office address changed from Bury Farm House Rickling Green Saffron Walden CB11 3YG England to 3 Ventnor Road Quendon Essex CB113NT on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Robert Alan Ford as a person with significant control on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Robert Alan Ford on 16 October 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 May 2018 | PSC01 | Notification of Rebecca Ford as a person with significant control on 18 May 2018 | |
21 May 2018 | PSC01 | Notification of Robert Alan Ford as a person with significant control on 18 May 2018 | |
18 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 May 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Bury Farm House Rickling Green Saffron Walden CB11 3YG on 5 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|