Advanced company searchLink opens in new window

R.A.F. AIRCONDITIONING LTD

Company number 04683320

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)
27 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2013
27 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 March 2013
08 Jan 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2012
31 May 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
14 Nov 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
09 Apr 2010 4.20 Statement of affairs with form 4.19
09 Apr 2010 600 Appointment of a voluntary liquidator
09 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
09 Apr 2010 AD01 Registered office address changed from Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 9 April 2010
02 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
02 Mar 2010 CH01 Director's details changed for Richard Lee Fletcher on 4 February 2010
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 02/03/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate, mansfield nottinghamshire NG18 1EX
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Jun 2008 363a Return made up to 02/03/08; full list of members
23 Jan 2008 288a New director appointed
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Secretary resigned