Advanced company searchLink opens in new window

RAW CREATIVE LIMITED

Company number 05378048

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)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2012 4.20 Statement of affairs with form 4.19
28 May 2012 600 Appointment of a voluntary liquidator
28 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-16
09 May 2012 AD01 Registered office address changed from St Johns House John Street Harrogate North Yorkshire HG1 1NH on 9 May 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1,000
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Ms Kirstyn Ruth Pollard on 1 October 2009
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 363a Return made up to 28/02/09; full list of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from the half roundhouse roundhouse business park wellington road leeds LS12 1DR
30 Mar 2009 288b Appointment Terminated Director bryan bruce
30 Mar 2009 288b Appointment Terminated Director timothy sinclair
28 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Nov 2008 363a Return made up to 28/02/08; full list of members
19 Nov 2008 288a Director appointed mr bryan stuart bruce
29 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
22 Oct 2007 288b Secretary resigned;director resigned
15 Sep 2007 363s Return made up to 28/02/07; full list of members
15 Sep 2007 363(287) Registered office changed on 15/09/07
28 Aug 2007 287 Registered office changed on 28/08/07 from: 43 alwoodley lane leeds west yorkshire LS17 7PU
11 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ General business 23/03/07