Advanced company searchLink opens in new window

RADFORD GROUP HOLDINGS LIMITED

Company number 11088787

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-21
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
  • GBP 1,111