R. F. GROUP LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET SINCLAIR / 01/03/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JOHNSON / 01/03/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM RAGLAN STREET COVENTRY CV1 5QB

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JOHNSON / 05/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET SINCLAIR / 05/03/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/06/09; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 32-34 QUEENS ROAD COVENTRY, CV1 3FJ

View Document

24/08/9424 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 COMPANY NAME CHANGED TILE HILL CAR SALES LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 2 BINNS CLOSE TORRINGTON AVENUE COVENTRY CV4 9TB

View Document

29/06/8929 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/01/893 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

09/04/859 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

01/03/831 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

06/02/826 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company