Advanced company searchLink opens in new window

THE RAFT MARKETING LIMITED

Company number 04761034

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
17 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 101
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/04/2024 under section 1088 of the Companies Act 2006
26 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
04 Jul 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 October 2012
18 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
18 May 2012 TM01 Termination of appointment of Billy George Evans as a director on 4 May 2012
18 May 2012 TM01 Termination of appointment of Shaun Keefe as a director on 4 May 2012
18 May 2012 TM01 Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012
18 May 2012 TM01 Termination of appointment of Stuart Steven Kay as a director on 4 May 2012
18 May 2012 TM01 Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012
18 May 2012 TM02 Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012
18 May 2012 AP01 Appointment of Simon Jeremy Hayward as a director
18 May 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 May 2012 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 18 May 2012
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012 AD01 Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 16 May 2012
15 May 2012 TM01 Termination of appointment of Carol Elizabeth Smith as a director on 4 May 2012
15 May 2012 TM01 Termination of appointment of Stuart Steven Kay as a director on 4 May 2012
15 May 2012 AP01 Appointment of Mr Simon Jeremy Hayward as a director on 4 May 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/04/2024 under section 1088 of the Companies Act 2006
15 May 2012 TM02 Termination of appointment of Phillip Anthony Howells as a secretary on 4 May 2012
15 May 2012 TM01 Termination of appointment of Phillip Anthony Howells as a director on 4 May 2012
15 May 2012 TM01 Termination of appointment of Billy George Evans as a director on 4 May 2012
15 May 2012 TM01 Termination of appointment of Shaun Keefe as a director on 4 May 2012