- Company Overview for RAWFUSION LTD (03093795)
- Filing history for RAWFUSION LTD (03093795)
- People for RAWFUSION LTD (03093795)
- Charges for RAWFUSION LTD (03093795)
- Insolvency for RAWFUSION LTD (03093795)
- More for RAWFUSION LTD (03093795)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2012 | 2.24B | Administrator's progress report to 9 March 2012 | |
15 Mar 2012 | 2.35B | Notice of move from Administration to Dissolution on 9 March 2012 | |
11 Oct 2011 | 2.24B | Administrator's progress report to 21 September 2011 | |
30 Mar 2011 | 2.24B | Administrator's progress report to 21 March 2011 | |
30 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
14 Oct 2010 | 2.24B | Administrator's progress report to 21 September 2010 | |
10 May 2010 | 2.16B | Statement of affairs with form 2.14B | |
10 May 2010 | 2.23B | Result of meeting of creditors | |
22 Apr 2010 | AD01 | Registered office address changed from Lancaster House Lancaster Road Carnaby Ind. Est., Bridlington East Yorkshire YO15 3QY on 22 April 2010 | |
14 Apr 2010 | 2.17B | Statement of administrator's proposal | |
07 Apr 2010 | 2.12B | Appointment of an administrator | |
19 Jan 2010 | TM01 | Termination of appointment of Kevin Wadsworth as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Jason Hayhurst as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Stephen Mann as a director | |
19 Jan 2010 | CH01 | Director's details changed for Thomas William Ulliott on 19 January 2010 | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
30 Apr 2009 | 288b | Appointment Terminated Director andrew hewat | |
10 Feb 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
24 Dec 2008 | 169 | Gbp ic 18004/17104 20/11/08 gbp sr 900@1=900 | |
19 Sep 2008 | CERTNM | Company name changed rawhide accessories LIMITED\certificate issued on 22/09/08 | |
28 Aug 2008 | 363a | Return made up to 22/08/08; full list of members | |
22 May 2008 | 288a | Director appointed jason hayhurst | |
22 May 2008 | 288a | Director appointed andrew gordon hewat |