Advanced company searchLink opens in new window

RACAL ACOUSTICS GLOBAL LIMITED

Company number 05478848

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 7 August 2012
07 Aug 2012 4.70 Declaration of solvency
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-24
20 Jul 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2012 SH20 Statement by Directors
18 Jul 2012 CAP-SS Solvency Statement dated 16/07/12
18 Jul 2012 SH19 Statement of capital on 18 July 2012
  • GBP 1
18 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/07/2012
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 102,885
17 Jul 2012 CH01 Director's details changed for Graham Neil Jones on 17 July 2012
02 Jul 2012 CH01 Director's details changed for Frank Edward Houston on 13 June 2012
19 Jun 2012 AD03 Register(s) moved to registered inspection location
19 Jun 2012 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom
19 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012
19 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012
28 Mar 2012 AP01 Appointment of Graham Neil Jones as a director on 14 March 2012
28 Mar 2012 TM01 Termination of appointment of Geoffrey Barry Eeles as a director on 30 November 2011
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2011 CH01 Director's details changed for Mr Robert David George on 13 June 2011
05 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders