Advanced company searchLink opens in new window

RADFORD COACH BUILDERS LIMITED

Company number 04029153

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AD01 Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR on 10 March 2023
26 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
18 Feb 2022 AD01 Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR United Kingdom to 225 London Road Burgess Hill West Sussex RH15 9QU on 18 February 2022
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
23 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with updates
14 Jun 2021 CH01 Director's details changed for Mrs Ingrid Mcnicol on 14 June 2021
14 Jun 2021 CH03 Secretary's details changed for Mr Mohan Percival Fernando on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR on 14 June 2021
10 Jun 2021 AD01 Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 10 June 2021
10 Jun 2021 CH03 Secretary's details changed for Mr Mohan Percival Fernando on 19 May 2021
10 Jun 2021 CH01 Director's details changed for Mrs Ingrid Mcnicol on 10 May 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Jan 2021 TM01 Termination of appointment of Mohan Fernando as a director on 14 January 2021
14 Jan 2021 AP01 Appointment of Mrs Ingrid Mcnicol as a director on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR England to Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 14 January 2021
22 Oct 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 AP03 Appointment of Mr Mohan Percival Fernando as a secretary on 16 July 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
27 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates