Advanced company searchLink opens in new window

RADFORD GROUP (MINORIES) LTD

Company number 11168734

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-25
  • GBP 100