R & F NDT & INSPECTION SERVICES LIMITED

2 Cromwell Road, Cleethorpes, DN35 0AN
StatusDISSOLVED
Company No.09246901
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 13 days

SUMMARY

R & F NDT & INSPECTION SERVICES LIMITED is an dissolved private limited company with number 09246901. It was incorporated 9 years, 8 months, 15 days ago, on 02 October 2014 and it was dissolved 2 years, 5 months, 13 days ago, on 04 January 2022. The company address is 2 Cromwell Road, Cleethorpes, DN35 0AN.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr Jason Blacknell

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Hayley Blacknell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: 2 Cromwell Road Cleethorpes DN35 0AN

Old address: 32 Wendover Rise Cleethorpes DN35 8TR England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Jason Blacknell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Christine Richardson

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE INSURANCE BROKERS LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06718763
Status:ACTIVE
Category:Private Limited Company

AMOR MEDIA LIMITED

SUITE 6,HAYWARDS HEATH,RH16 4LY

Number:06310435
Status:ACTIVE
Category:Private Limited Company

EMERGING TALENT LTD

6 SADLER WALK,OXFORD,OX1 1TX

Number:11457446
Status:ACTIVE
Category:Private Limited Company

HIVIZYOURBIZ LTD

1 CHURCH VIEW,HULL,HU12 0DJ

Number:11301571
Status:ACTIVE
Category:Private Limited Company

RMG CONSTRUCTION (LONDON) LIMITED

53 THE MARKET, ROSEHILL,SUTTON,SM1 3HE

Number:10364194
Status:ACTIVE
Category:Private Limited Company

ST TINNEY LTD

9 WESTERN ROAD,LAUNCESTON,PL15 7AR

Number:11607823
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