- Company Overview for R & D FACADE DESIGN LIMITED (09077431)
- Filing history for R & D FACADE DESIGN LIMITED (09077431)
- People for R & D FACADE DESIGN LIMITED (09077431)
- More for R & D FACADE DESIGN LIMITED (09077431)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
02 Feb 2015 | CERTNM | Company name changed rh & d solutions LIMITED\certificate issued on 02/02/15 | |
02 Feb 2015 | CONNOT | Change of name notice | |
27 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AP01 | Appointment of Mr Richard Ian Holmes as a director on 1 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Julie Ann Holmes as a director on 1 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Donald John Mitchell as a director on 1 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 229 Woodruff Way Tamebridge Walsall West Midlands WS5 4SB England to Unit 19 Morston Court Cannock Staffordshire WS11 8JB on 27 January 2015 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|