R.A.F.C.COMPANY LIMITED(THE)

128 Piccadilly 128 Piccadilly, W1J 7PY
StatusDISSOLVED
Company No.00179795
CategoryPrivate Limited Company
Incorporated18 Feb 1922
Age102 years, 3 months
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 1 day

SUMMARY

R.A.F.C.COMPANY LIMITED(THE) is an dissolved private limited company with number 00179795. It was incorporated 102 years, 3 months ago, on 18 February 1922 and it was dissolved 7 years, 4 months, 1 day ago, on 17 January 2017. The company address is 128 Piccadilly 128 Piccadilly, W1J 7PY.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Air Vice-Marshal David John Stubbs

Change date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Christopher Charles Cotton Coville

Change date: 2016-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Miles David Pooley

Appointment date: 2015-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Nigel Owen

Termination date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Air Vice-Marshal David John Stubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Vice-Marshal David John Stubbs

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wiles

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Chief Marshal Sir Peter Squire

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Craig

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Vice-Marshal Matthew John Gethin Wiles

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Air Vice-Marshal Brian Lawrence Bales

Change date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Vice-Marshal Brian Lawrence Bales

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wiles

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Lord David Brownrigg Craig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 01 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed air vice marshal matthew john gethin wiles

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven chisnall

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; no change of members

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/92; change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/05/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

FULWELL SOLUTIONS LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11966197
Status:ACTIVE
Category:Private Limited Company

IRONWORKS FITNESS CONCEPTS LIMITED

UNIT 2 PARK VIEW ESTATE,KINGS NORTON,B30 0JX

Number:02830997
Status:ACTIVE
Category:Private Limited Company

LAUNDRI-DAIRE LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC039909
Status:ACTIVE
Category:Private Limited Company

MANIER CONSULTANCY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11782399
Status:ACTIVE
Category:Private Limited Company

PARKSEAT HOLDINGS LIMITED

PARKSEAT,ABERDEEN,AB23 8XQ

Number:SC596676
Status:ACTIVE
Category:Private Limited Company

S & C MOORE FARMING LTD

JUBILEE FARM FLEGGBURGH ROAD,GREAT YARMOUTH,NR29 5HH

Number:08164506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source