- Company Overview for R.A.T. (HOLDINGS) LIMITED (01866206)
- Filing history for R.A.T. (HOLDINGS) LIMITED (01866206)
- People for R.A.T. (HOLDINGS) LIMITED (01866206)
- Charges for R.A.T. (HOLDINGS) LIMITED (01866206)
- Insolvency for R.A.T. (HOLDINGS) LIMITED (01866206)
- More for R.A.T. (HOLDINGS) LIMITED (01866206)
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) |
---|---|---|---|
22 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2018 | |
01 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2017 | |
14 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
19 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2015 | 2.24B | Administrator's progress report to 22 May 2015 | |
22 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Feb 2015 | 2.24B | Administrator's progress report to 8 January 2015 | |
23 Sep 2014 | F2.18 | Notice of deemed approval of proposals | |
09 Sep 2014 | 2.17B | Statement of administrator's proposal | |
08 Sep 2014 | 2.16B | Statement of affairs with form 2.14B | |
24 Jul 2014 | AD01 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 July 2014 | |
22 Jul 2014 | 2.12B | Appointment of an administrator | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr Rolf Munding as a director | |
23 Apr 2014 | TM01 | Termination of appointment of David Preston as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Stephen Cadwallader as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Peter Smilie as a director | |
17 Feb 2014 | AP01 | Appointment of Mr David Alexander Preston as a director | |
17 Dec 2013 | MR01 | Registration of charge 018662060017 | |
14 Nov 2013 | TM01 | Termination of appointment of Christopher O'brien as a director |