- Company Overview for RADFORD GROUP HOLDINGS LIMITED (11088787)
- Filing history for RADFORD GROUP HOLDINGS LIMITED (11088787)
- People for RADFORD GROUP HOLDINGS LIMITED (11088787)
- Charges for RADFORD GROUP HOLDINGS LIMITED (11088787)
- Insolvency for RADFORD GROUP HOLDINGS LIMITED (11088787)
- More for RADFORD GROUP HOLDINGS LIMITED (11088787)
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) |
---|---|---|---|
17 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2021 | |
04 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | LIQ10 | Removal of liquidator by court order | |
26 Jun 2020 | MR04 | Satisfaction of charge 110887870002 in full | |
14 May 2020 | LIQ02 | Statement of affairs | |
11 May 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 11 May 2020 | |
06 May 2020 | 600 | Appointment of a voluntary liquidator | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2019 | AA | Full accounts made up to 31 August 2018 | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Unit a Homefield Road Haverhill Suffolk CB9 8QP United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 23 November 2018 | |
11 Oct 2018 | PSC02 | Notification of Radford Corporation Limited as a person with significant control on 10 August 2018 | |
11 Oct 2018 | PSC07 | Cessation of Clayton Latham as a person with significant control on 9 August 2018 | |
11 Oct 2018 | PSC07 | Cessation of John Ulrik Birkland Radford as a person with significant control on 9 August 2018 | |
06 Sep 2018 | MR01 | Registration of charge 110887870002, created on 21 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
10 Jul 2018 | AD01 | Registered office address changed from 7/10 Chandos Street London W1G 9DQ United Kingdom to Unit a Homefield Road Haverhill Suffolk CB9 8QP on 10 July 2018 | |
12 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2017
|