Advanced company searchLink opens in new window

R.F. ELECTRONIC CONTROLS LIMITED

Company number 08492466

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
23 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
09 Jun 2020 TM02 Termination of appointment of Michael Howard Tyler as a secretary on 1 June 2020
09 Jun 2020 AP03 Appointment of Mr Justin Trevor Peel as a secretary on 1 June 2020
01 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
11 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
22 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jun 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014 AD01 Registered office address changed from 1 Parkside Avenue Two Station Lane Witney Oxfordshire OX28 4YF on 12 May 2014
16 Jul 2013 TM02 Termination of appointment of Blandy Services Limited as a secretary
16 Jul 2013 TM01 Termination of appointment of Nicholas Burrows as a director
16 Jul 2013 AP03 Appointment of Michael Howard Tyler as a secretary