Advanced company searchLink opens in new window

RADWAY GROUP LIMITED

Company number 05447932

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
10 Aug 2010 4.20 Statement of affairs with form 4.19
10 Aug 2010 600 Appointment of a voluntary liquidator
10 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-23
07 Jun 2010 TM01 Termination of appointment of Peter May as a director
07 Jun 2010 TM02 Termination of appointment of Peter May as a secretary
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2009 363a Return made up to 10/05/09; full list of members
30 Jul 2009 288a Director and secretary appointed peter may
21 Apr 2009 AA Full accounts made up to 31 March 2008
22 Jan 2009 288a Secretary appointed william briggs
23 Dec 2008 288b Appointment Terminated Director and Secretary paul garbett
02 Jun 2008 363a Return made up to 10/05/08; full list of members
02 Feb 2008 AA Full accounts made up to 31 March 2007
15 May 2007 363a Return made up to 10/05/07; full list of members
30 Apr 2007 288c Director's particulars changed
12 Apr 2007 287 Registered office changed on 12/04/07 from: merse road north moons moat redditch worcestershire B98 9HL
05 Jul 2006 AA Full accounts made up to 31 March 2006
23 May 2006 363a Return made up to 10/05/06; full list of members
17 Nov 2005 SA Statement of affairs
17 Nov 2005 88(2)R Ad 29/07/05--------- £ si 46963@1=46963 £ ic 1/46964
11 Aug 2005 288b Secretary resigned
11 Aug 2005 288a New secretary appointed