- Company Overview for RAIMENT SOUTH LIMITED (04916505)
- Filing history for RAIMENT SOUTH LIMITED (04916505)
- People for RAIMENT SOUTH LIMITED (04916505)
- Charges for RAIMENT SOUTH LIMITED (04916505)
- Insolvency for RAIMENT SOUTH LIMITED (04916505)
- More for RAIMENT SOUTH LIMITED (04916505)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 April 2018 | |
29 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2018 | LIQ02 | Statement of affairs | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | PSC01 | Notification of Raheel Nakhwa as a person with significant control on 18 January 2018 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Royston Eugene Davies as a director on 30 September 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |