RFC INVESTMENTS LIMITED

Kpmg Llp Kpmg Llp, London, EC4Y 8BB
StatusDISSOLVED
Company No.03488658
CategoryPrivate Limited Company
Incorporated05 Jan 1998
Age26 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution09 Oct 2013
Years10 years, 8 months, 12 days

SUMMARY

RFC INVESTMENTS LIMITED is an dissolved private limited company with number 03488658. It was incorporated 26 years, 5 months, 16 days ago, on 05 January 1998 and it was dissolved 10 years, 8 months, 12 days ago, on 09 October 2013. The company address is Kpmg Llp Kpmg Llp, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Merson

Termination date: 2013-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-08

Officer name: Mark Allan Tweed

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Merson

Appointment date: 2011-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-02

Officer name: Richard Donald Richter

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-02

Officer name: Mr Mark Allan Tweed

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gray

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Move registers to sail company

Date: 28 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Roessig

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Getchis

Documents

View document PDF

Legacy

Date: 22 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/10

Documents

View document PDF

Legacy

Date: 22 Nov 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2010-11-22

Documents

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Donald Richter

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Russel Gray

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Simpson

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA

Change date: 2010-08-20

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/10

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Capital

Type: SH19

Date: 2010-08-19

Capital : 2,500,000 GBP

Documents

View document PDF

Resolution

Date: 19 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Karsten Roessig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sutherland

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert cole

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed john frank getchis

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mark justin sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher nordeen

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert cole

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director william fagan

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 31 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

BEANSPROUT LIMITED

4A PORTLAND GROVE,STOCKPORT,SK4 4AA

Number:10394172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROWNMONSTER LIMITED

33 COTON ROAD,NUNEATON,CV11 5TW

Number:09592212
Status:ACTIVE
Category:Private Limited Company

EDWARD HURST LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:10451349
Status:ACTIVE
Category:Private Limited Company

KARL FRANCIS UK LIMITED

28 AUDLEY PLACE,SUTTON,SM2 6RW

Number:11284430
Status:ACTIVE
Category:Private Limited Company

LONDON KNIGHTS PRODUCTIONS LTD

71 OMEGA COURT 71 OMEGA COURT,ROMFORD,RM7 9QJ

Number:10136218
Status:ACTIVE
Category:Private Limited Company

MJ FOODS LIMITED

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:05891138
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