Advanced company searchLink opens in new window

RADMAN HOUSE GROUP LIMITED

Company number 06264574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2013
08 Nov 2012 2.24B Administrator's progress report to 30 October 2012
31 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
17 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
17 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
26 Jun 2012 2.24B Administrator's progress report to 20 May 2012
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Feb 2012 2.23B Result of meeting of creditors
19 Jan 2012 2.17B Statement of administrator's proposal
19 Jan 2012 2.16B Statement of affairs with form 2.14B
05 Dec 2011 2.12B Appointment of an administrator
01 Dec 2011 2.12B Appointment of an administrator
28 Nov 2011 AD01 Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 28 November 2011
07 Sep 2011 AD01 Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 7 September 2011
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 940,000
16 May 2011 AA Group of companies' accounts made up to 30 June 2010
18 Mar 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
14 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares