Advanced company searchLink opens in new window

RAZORBACK DEVELOPMENTS LIMITED

Company number 05075918

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for David Malcolm Leitch on 17 March 2010
17 Jan 2010 AD01 Registered office address changed from 1st Floor 6 Bedford Park Croydon Surrey CR0 2AP on 17 January 2010
07 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 17/03/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from 1 purley road purley surrey CR8 2HA
08 Apr 2008 363a Return made up to 17/03/08; full list of members
06 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Dec 2007 363a Return made up to 17/03/07; full list of members
10 Mar 2007 288a New director appointed
13 Dec 2006 AA Total exemption small company accounts made up to 31 March 2005
13 Dec 2006 363a Return made up to 17/03/06; full list of members
12 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
23 May 2006 288b Secretary resigned
17 May 2006 288a New secretary appointed
16 May 2006 395 Particulars of mortgage/charge
01 Feb 2006 288b Director resigned
13 Jun 2005 363s Return made up to 17/03/05; full list of members