Download leads from Nexok and grow your business. Find out more

R2 Powertrain Limited

Documents

Total Documents41
Total Pages136

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off
18 November 2014Final Gazette dissolved via voluntary strike-off
5 August 2014First Gazette notice for voluntary strike-off
5 August 2014First Gazette notice for voluntary strike-off
22 July 2014Application to strike the company off the register
22 July 2014Application to strike the company off the register
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
28 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
28 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
17 June 2013Registered office address changed from 9a Rosebery Avenue Harpenden Hertfordshire AL5 2QT on 17 June 2013
17 June 2013Registered office address changed from 9a Rosebery Avenue Harpenden Hertfordshire AL5 2QT on 17 June 2013
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
2 November 2010Registered office address changed from Building 45 Cubic Cranfield Bedfordshire MK43 0AL England on 2 November 2010
2 November 2010Registered office address changed from Building 45 Cubic Cranfield Bedfordshire MK43 0AL England on 2 November 2010
2 November 2010Registered office address changed from Building 45 Cubic Cranfield Bedfordshire MK43 0AL England on 2 November 2010
1 November 2010Total exemption small company accounts made up to 31 March 2010
1 November 2010Total exemption small company accounts made up to 31 March 2010
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Mr Richard John Evan Thompson on 12 June 2010
2 July 2010Director's details changed for Mr Richard John Evan Thompson on 12 June 2010
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
11 June 2010Termination of appointment of Raymond Heath as a director
11 June 2010Termination of appointment of Raymond Heath as a director
10 May 2010Registered office address changed from Building 45 Cubic Cranfield Bedfordshire MK43 0AL England on 10 May 2010
10 May 2010Registered office address changed from Building 45 Cubic Cranfield Bedfordshire MK43 0AL England on 10 May 2010
26 February 2010Registered office address changed from 5 Mursley Road Little Horwood Buckinghamshire MK17 0PA United Kingdom on 26 February 2010
26 February 2010Registered office address changed from 5 Mursley Road Little Horwood Buckinghamshire MK17 0PA United Kingdom on 26 February 2010
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010
20 August 2009Director's change of particulars / richard thompson / 20/08/2009
20 August 2009Director's change of particulars / richard thompson / 20/08/2009
12 June 2009Incorporation
12 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing