R F SERVICES (UK) LTD.

12 Phorpres Close Cygnet Park 12 Phorpres Close Cygnet Park, Peterborough, PE7 8FZ, Cambridgeshire, England
StatusDISSOLVED
Company No.05386041
CategoryPrivate Limited Company
Incorporated08 Mar 2005
Age19 years, 3 months
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 24 days

SUMMARY

R F SERVICES (UK) LTD. is an dissolved private limited company with number 05386041. It was incorporated 19 years, 3 months ago, on 08 March 2005 and it was dissolved 6 months, 24 days ago, on 14 November 2023. The company address is 12 Phorpres Close Cygnet Park 12 Phorpres Close Cygnet Park, Peterborough, PE7 8FZ, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Nicholas Hannaford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-29

Psc name: Mr Robert Charles Few

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-29

Psc name: Mr Nicholas Hannaford

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tammy-Lynn Hannaford

Change date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Robert Charles Few

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hannaford

Change date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: 12 Phorpres Close Cygnet Park Hampton Peterborough Cambridgeshire PE7 8FZ

Change date: 2021-06-29

Old address: 12 Phorpres Close Vision Park Hampton Peterborough Cambridgeshire PE7 8FZ England

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Robert Charles Few

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Nicholas Hannaford

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-18

Officer name: Mrs Tammy-Lynn Hannaford

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Robert Charles Few

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hannaford

Change date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

New address: 12 Phorpres Close Vision Park Hampton Peterborough Cambridgeshire PE7 8FZ

Change date: 2021-06-18

Old address: 58 Main Street Yaxley Peterborough PE7 3LU

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-15

Officer name: Tammy-Lynn Few-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2016-06-21

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-21

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-21

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-21

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-21

Capital : 15 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hannaford

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Few

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Move registers to sail company

Date: 16 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Few

Change date: 2010-03-01

Documents

View document PDF

Change sail address company

Date: 16 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Hannaford

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/10/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOURY 1 LTD

ARBOURY 32 WIGFORD ROAD,TAMWORTH,B77 1LY

Number:09765041
Status:ACTIVE
Category:Private Limited Company

GOODIES ICES LIMITED

36 REDBRIDGE LANE EAST,ILFORD,IG4 5ES

Number:02575682
Status:ACTIVE
Category:Private Limited Company

GRP DTS LTD

TAXASSIST ACCOUNTANTS,LONDON,WC1V 6AX

Number:08802448
Status:ACTIVE
Category:Private Limited Company

MIDLAND COMBUSTION LIMITED

OAK HOUSE,LEYLAND,PR25 2YJ

Number:02835741
Status:LIQUIDATION
Category:Private Limited Company

MOHAMMAD RAFIQ PROPERTIES LIMITED

23 FIR PARADE,DEWSBURY,WF13 3BH

Number:10631678
Status:ACTIVE
Category:Private Limited Company

SMITHRAYNER LTD

UNIT 4 WELLINGTON INDUSTRIAL ESTATE,READING,RG7 1AW

Number:07016079
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