Advanced company searchLink opens in new window

RACAL ACOUSTICS GROUP LIMITED

Company number 05479016

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Aug 2015 AD01 Registered office address changed from Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to No 1 Dorset Street Southampton Hampshire SO15 2DP on 13 August 2015
12 Aug 2015 4.70 Declaration of solvency
12 Aug 2015 600 Appointment of a voluntary liquidator
12 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
15 Jul 2015 MR04 Satisfaction of charge 2 in full
17 Jun 2015 SH20 Statement by Directors
17 Jun 2015 SH19 Statement of capital on 17 June 2015
  • GBP 1.00
17 Jun 2015 CAP-SS Solvency Statement dated 11/06/15
17 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Trustee security documents approved 15/07/2011
11 Aug 2014 AA Full accounts made up to 25 October 2013
26 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 73,004
21 May 2014 AP01 Appointment of Curtis Carl Reusser as a director
20 May 2014 TM01 Termination of appointment of Richard Lawrence as a director
20 Dec 2013 AP01 Appointment of Keith Edward Hartlage as a director
19 Dec 2013 TM01 Termination of appointment of Graham Jones as a director
16 Jul 2013 AA Full accounts made up to 26 October 2012
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 73,004
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 73,003
08 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Frank Edward Houston on 3 December 2012
14 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
27 Jul 2012 AA Full accounts made up to 28 October 2011