Background WavePink WaveYellow Wave

RF2M LTD (06599432)

RF2M LTD (06599432) is a liquidation UK company. incorporated on 21 May 2008. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RF2M LTD has been registered for 17 years.

Company Number
06599432
Status
liquidation
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RF2M LTD

RF2M LTD is an liquidation company incorporated on 21 May 2008 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RF2M LTD was registered 17 years ago.(SIC: 70100)

Status

liquidation

Active since 17 years ago

Company No

06599432

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 May 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 28 May 2024
For period ending 14 May 2024

Previous Company Names

C-MAC AEROSPACE LIMITED
From: 21 May 2008To: 30 May 2012
Contact
Address

C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX
From: 19 February 2010To: 14 December 2023
First Floor Endeavour House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
From: 21 May 2008To: 19 February 2010
Timeline

30 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Funding Round
Sept 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 14
Loan Cleared
Apr 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Dec 22
Capital Update
May 23
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 December 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 December 2023
600600
Resolution
14 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 May 2023
SH19Statement of Capital
Legacy
31 May 2023
SH20SH20
Legacy
31 May 2023
CAP-SSCAP-SS
Resolution
31 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Legacy
11 April 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 March 2013
AA01Change of Accounting Reference Date
Legacy
11 February 2013
MG01MG01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Move Registers To Registered Office Company
15 October 2012
AD04Change of Accounting Records Location
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
23 May 2012
AUDAUD
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
2 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Resolution
23 January 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Resolution
24 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation