- Company Overview for RADFORD GROUP (MINORIES) LTD (11168734)
- Filing history for RADFORD GROUP (MINORIES) LTD (11168734)
- People for RADFORD GROUP (MINORIES) LTD (11168734)
- Charges for RADFORD GROUP (MINORIES) LTD (11168734)
- Insolvency for RADFORD GROUP (MINORIES) LTD (11168734)
- More for RADFORD GROUP (MINORIES) LTD (11168734)
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 May 2024 | 600 | Appointment of a voluntary liquidator | |
20 May 2024 | LIQ10 | Removal of liquidator by court order | |
01 May 2024 | AD01 | Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 26 Stroudley Road Brighton East Sussex BN1 4BH on 1 May 2024 | |
19 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2024 | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
22 May 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 30 March 2020 | |
27 Mar 2020 | LIQ02 | Statement of affairs | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | MR01 | Registration of charge 111687340002, created on 20 December 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Unit a Homefield Road Haverhill CB9 8QP United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 23 November 2018 | |
11 Oct 2018 | PSC02 | Notification of Radford Group Construction Limited as a person with significant control on 15 August 2018 | |
11 Oct 2018 | PSC07 | Cessation of Radford Group Holdings Limited as a person with significant control on 14 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
27 Feb 2018 | MR01 | Registration of charge 111687340001, created on 15 February 2018 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|