Advanced company searchLink opens in new window

R & D RECLAIM FINANCE LIMITED

Company number 11662623

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
18 Aug 2021 AD01 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 12 Sussex Road Colchester CO3 3QH on 18 August 2021
21 Jul 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021
22 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
27 Jan 2021 AP01 Appointment of Mr Laurence Philip Rutter as a director on 1 January 2021
27 Jan 2021 TM01 Termination of appointment of Nicholas Stuart Patullo as a director on 31 December 2020
27 Jan 2021 TM01 Termination of appointment of Laurence Philip Rutter as a director on 31 December 2020
23 Dec 2020 AD01 Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
05 Oct 2020 AA Micro company accounts made up to 30 November 2019
14 Sep 2020 AP01 Appointment of Mr Nicholas Stuart Patullo as a director on 11 September 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 TM01 Termination of appointment of David Mark Dickson as a director on 3 February 2020
02 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 150
20 Nov 2018 AP01 Appointment of Mr David Mark Dickson as a director on 20 November 2018
20 Nov 2018 AP01 Appointment of Mr Graham Avery as a director on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from 12 Sussex Road Colchester CO3 3QH United Kingdom to 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 20 November 2018
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 100