HENDERSON RADIO FREQUENCY DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 05412682 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2014 |
Years | 9 years, 11 months, 13 days |
SUMMARY
HENDERSON RADIO FREQUENCY DESIGNS LIMITED is an dissolved private limited company with number 05412682. It was incorporated 19 years, 1 month, 26 days ago, on 04 April 2005 and it was dissolved 9 years, 11 months, 13 days ago, on 17 June 2014. The company address is Ground Floor Ground Floor, Bath, BA1 1JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: Charter House, the Square Lower Bristol Road Bath BA2 3BH
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Henderson
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Peter Henderson
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Peter Henderson
Change date: 2010-04-04
Documents
Change corporate secretary company with change date
Date: 15 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-04
Officer name: Secretarial Appointments Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
REGENT HOUSE 1 WOODLAND GARDENS,WISBECH,PE13 4EZ
Number: | 03233329 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FARLOW ROAD,LONDON,SW15 1DT
Number: | 09863935 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10694423 |
Status: | ACTIVE |
Category: | Private Limited Company |
178C SLADE ROAD,BIRMINGHAM,B23 7RJ
Number: | 09843705 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 GARRETT DRIVE,WARWICK,CV34 7BN
Number: | 11260150 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCUREMENT ASSISTANCE LIMITED
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 10330180 |
Status: | ACTIVE |
Category: | Private Limited Company |