Established in 1990, R F Green Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. This business has 2 directors listed as Green, Andrew James, Keeton, Graham at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Andrew James | 25 April 2019 | - | 1 |
KEETON, Graham | 01 January 1998 | 25 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 September 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2019 | |
LIQ01 - N/A | 13 September 2019 | |
AA01 - Change of accounting reference date | 20 August 2019 | |
AP03 - Appointment of secretary | 26 April 2019 | |
TM02 - Termination of appointment of secretary | 25 April 2019 | |
CS01 - N/A | 18 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 21 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2017 | |
CS01 - N/A | 22 March 2017 | |
MR04 - N/A | 10 December 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 25 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
AA - Annual Accounts | 01 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2015 | |
AR01 - Annual Return | 27 February 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
RESOLUTIONS - N/A | 26 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 January 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 08 February 2013 | |
CH01 - Change of particulars for director | 08 February 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 February 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AD04 - Change of location of company records to the registered office | 22 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 February 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 17 March 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 04 July 2005 | |
363s - Annual Return | 22 February 2005 | |
RESOLUTIONS - N/A | 15 October 2004 | |
MEM/ARTS - N/A | 15 October 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 08 February 2001 | |
RESOLUTIONS - N/A | 23 August 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 August 2000 | |
RESOLUTIONS - N/A | 21 August 2000 | |
RESOLUTIONS - N/A | 21 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
169 - Return by a company purchasing its own shares | 07 July 2000 | |
RESOLUTIONS - N/A | 03 July 2000 | |
363s - Annual Return | 16 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 September 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 September 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 June 1999 | |
AA - Annual Accounts | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 12 May 1998 | |
RESOLUTIONS - N/A | 09 March 1998 | |
RESOLUTIONS - N/A | 09 March 1998 | |
MEM/ARTS - N/A | 09 March 1998 | |
123 - Notice of increase in nominal capital | 09 March 1998 | |
363s - Annual Return | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
AA - Annual Accounts | 09 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 05 June 1995 | |
363s - Annual Return | 08 February 1995 | |
RESOLUTIONS - N/A | 01 December 1994 | |
AA - Annual Accounts | 16 May 1994 | |
363s - Annual Return | 18 February 1994 | |
395 - Particulars of a mortgage or charge | 13 July 1993 | |
AA - Annual Accounts | 12 May 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 22 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1992 | |
363s - Annual Return | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 16 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 December 1991 | |
AA - Annual Accounts | 22 October 1991 | |
363a - Annual Return | 05 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 21 May 1990 | |
395 - Particulars of a mortgage or charge | 21 May 1990 | |
395 - Particulars of a mortgage or charge | 21 May 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
CERTNM - Change of name certificate | 30 March 1990 | |
RESOLUTIONS - N/A | 23 March 1990 | |
MEM/ARTS - N/A | 23 March 1990 | |
288 - N/A | 23 March 1990 | |
288 - N/A | 23 March 1990 | |
287 - Change in situation or address of Registered Office | 23 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1990 | |
NEWINC - New incorporation documents | 15 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 1999 | Fully Satisfied |
N/A |
Bulk deposit mortgage | 12 July 1993 | Fully Satisfied |
N/A |
Debenture | 15 January 1992 | Outstanding |
N/A |
Debenture | 30 April 1990 | Fully Satisfied |
N/A |
Debenture | 30 April 1990 | Outstanding |
N/A |
Debenture | 30 April 1990 | Fully Satisfied |
N/A |
Debenture | 20 April 1990 | Fully Satisfied |
N/A |