Advanced company searchLink opens in new window

RAVEN SERVICES MANAGEMENT LIMITED

Company number 04515654

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 TM02 Termination of appointment of Richard Allen as a secretary
09 Sep 2009 363a Return made up to 20/08/09; full list of members
08 Sep 2009 288c Director's Change of Particulars / ladislav sabo / 08/09/2009 / Nationality was: british, now: slovak; HouseName/Number was: penny farthing hotel, now: 21; Street was: romsey road, now: church road; Post Town was: lyndhurst, now: poole; Region was: hampshire, now: dorset; Post Code was: SO43 7AA, now: BH14 8UF
10 Sep 2008 363a Return made up to 20/08/08; full list of members
10 Sep 2008 288c Director's Change of Particulars / ladislav sabo / 30/06/2008 / HouseName/Number was: , now: penny farthing hotel; Street was: 21 church road, now: romsey road; Post Town was: poole, now: lyndhurst; Region was: dorset, now: hampshire; Post Code was: BH14 8UF, now: SO43 7AA; Country was: , now: united kingdom
25 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Oct 2007 363a Return made up to 20/08/07; full list of members
05 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
04 Dec 2006 363a Return made up to 20/08/06; full list of members
04 Dec 2006 288c Director's particulars changed
28 Jun 2006 AA Accounts made up to 31 August 2005
16 Nov 2005 363a Return made up to 20/08/05; full list of members
16 Nov 2005 288c Director's particulars changed
04 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
11 Nov 2004 363s Return made up to 20/08/04; full list of members
22 Jun 2004 AA Total exemption small company accounts made up to 31 August 2003
20 Apr 2004 287 Registered office changed on 20/04/04 from: suite 1 114 old christchurch road bournemouth dorset BH1 1LU
16 Sep 2003 363s Return made up to 20/08/03; full list of members
16 Sep 2003 363(288) Director's particulars changed
12 Dec 2002 288a New secretary appointed
12 Dec 2002 288b Secretary resigned
12 Dec 2002 288b Director resigned
11 Nov 2002 288c Secretary's particulars changed;director's particulars changed