- Company Overview for THE RAFT MARKETING LIMITED (04761034)
- Filing history for THE RAFT MARKETING LIMITED (04761034)
- People for THE RAFT MARKETING LIMITED (04761034)
- Charges for THE RAFT MARKETING LIMITED (04761034)
- More for THE RAFT MARKETING LIMITED (04761034)
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
|
|
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
|
|
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 |