Advanced company searchLink opens in new window

RFL FACADES LIMITED

Company number 09049422

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)
26 Feb 2024 LIQ02 Statement of affairs
26 Feb 2024 600 Appointment of a voluntary liquidator
26 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-20
26 Feb 2024 AD01 Registered office address changed from Unit 5 White Oak Square London Road Swanley Kent BR8 7AG to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 26 February 2024
05 Feb 2024 PSC05 Change of details for Ktd Group Holdings Limited as a person with significant control on 26 January 2024
05 Feb 2024 PSC07 Cessation of Rollecate Uk Ltd as a person with significant control on 26 January 2024
02 Feb 2024 TM01 Termination of appointment of Karol Matysik as a director on 16 January 2024
02 Feb 2024 TM01 Termination of appointment of Darrell Ditchburn as a director on 16 January 2024
17 Oct 2023 TM01 Termination of appointment of Colm Healy as a director on 31 August 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
02 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
24 May 2021 PSC02 Notification of Rollecate Uk Ltd as a person with significant control on 6 April 2016
24 May 2021 PSC07 Cessation of Rollecate Uk Ltd as a person with significant control on 8 July 2020
01 Apr 2021 AP01 Appointment of Colm Healy as a director on 1 April 2021
25 Mar 2021 AP01 Appointment of Karol Matysik as a director on 25 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 AP01 Appointment of Mr Darrell Ditchburn as a director on 28 August 2020
25 Aug 2020 TM01 Termination of appointment of Jan Roo as a director on 17 July 2020
20 Jul 2020 PSC05 Change of details for Ktd Group Holdings Limited as a person with significant control on 16 July 2020
20 Jul 2020 PSC02 Notification of Rollecate Uk Ltd as a person with significant control on 6 April 2016
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17