- Company Overview for R.F. ELECTRONIC CONTROLS LIMITED (08492466)
- Filing history for R.F. ELECTRONIC CONTROLS LIMITED (08492466)
- People for R.F. ELECTRONIC CONTROLS LIMITED (08492466)
- More for R.F. ELECTRONIC CONTROLS LIMITED (08492466)
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
|
|
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
|
|
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
|
|
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 |