- Company Overview for RAYGILL LIMITED (03965762)
- Filing history for RAYGILL LIMITED (03965762)
- People for RAYGILL LIMITED (03965762)
- More for RAYGILL LIMITED (03965762)
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 |