Advanced company searchLink opens in new window

RAYGILL LIMITED

Company number 03965762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2010 DS01 Application to strike the company off the register
03 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
06 May 2009 363a Return made up to 06/04/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Oct 2008 MA Memorandum and Articles of Association
15 Oct 2008 CERTNM Company name changed mortgage 65 LIMITED\certificate issued on 17/10/08
13 Oct 2008 288c Director's Change of Particulars / robert wyke / 01/10/2008 / HouseName/Number was: 33, now: home lodge; Street was: st martins drive, now: gib lane; Area was: feniscowles, now: ; Post Town was: blackburn, now: hoghton; Post Code was: BB2 5HU, now: PR5 0RU; Country was: , now: uk
13 Oct 2008 288c Director's Change of Particulars / sean mcparland / 02/05/2008 / HouseName/Number was: , now: raygill; Street was: casuarina 431 gisburn road, now: brogden lane; Area was: blacko, now: ; Post Town was: nelson, now: barnoldswick; Post Code was: BB9 6LS, now: BB18 5XE
07 Aug 2008 363a Return made up to 06/04/08; full list of members
19 Mar 2008 CERTNM Company name changed sws financial services LIMITED\certificate issued on 19/03/08
13 Mar 2008 287 Registered office changed on 13/03/2008 from laurel house 173 chorley new road bolton greater manchester BL1 4QZ
13 Mar 2008 288b Appointment Terminated Director ian smethurst
13 Mar 2008 288b Appointment Terminated Director and Secretary mark worsley
13 Mar 2008 288a Secretary appointed nicola gilligan
13 Mar 2008 288a Director appointed robert geoffrey wyke
13 Mar 2008 288a Director appointed sean david mcparland
29 Dec 2007 AA Total exemption full accounts made up to 31 December 2006
04 May 2007 225 Accounting reference date extended from 30/06/06 to 31/12/06
26 Apr 2007 363a Return made up to 06/04/07; full list of members
21 Jul 2006 363s Return made up to 06/04/06; full list of members
08 May 2006 AA Full accounts made up to 30 June 2005