- Company Overview for RARO LIMITED (04289433)
- Filing history for RARO LIMITED (04289433)
- People for RARO LIMITED (04289433)
- Charges for RARO LIMITED (04289433)
- Insolvency for RARO LIMITED (04289433)
- More for RARO LIMITED (04289433)
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) |
---|---|---|---|
03 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | CONNOT | Change of name notice | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2012 | AD01 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 7 June 2012 | |
06 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE England on 7 March 2012 | |
20 Sep 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr Denis Simon Raymond on 18 September 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 26 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Warren John James O'connor on 18 September 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Mr Denis Simon Raymond on 18 September 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
03 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 288b | Appointment Terminated Director charmian males | |
22 Apr 2008 | 288c | Director's Change of Particulars / warren o'connor / 20/03/2008 / HouseName/Number was: , now: 6; Street was: 7 stanbury avenue, now: woodlands road; Post Town was: watford, now: nash mills; Post Code was: WD1 3HW, now: HP3 8RZ | |
22 Apr 2008 | 288c | Director's Change of Particulars / charmian males / 30/11/2007 / HouseName/Number was: , now: 27; Street was: 7 stanbury avenue, now: silverthorn drive; Area was: , now: longdean park; Post Town was: watford, now: hemel hempstead; Post Code was: WD17 3HW, now: HP3 8BX | |
22 Apr 2008 | 288c | Director and Secretary's Change of Particulars / denis raymond / 20/03/2008 / HouseName/Number was: , now: 8; Street was: 16 hallbrook gardens, now: bagshot road; Area was: , now: sunninghill; Post Town was: binfield, now: ascot; Post Code was: RG42 4UE, now: SL5 9PB |