- Company Overview for RAVENPORT LIMITED (05420560)
- Filing history for RAVENPORT LIMITED (05420560)
- People for RAVENPORT LIMITED (05420560)
- Charges for RAVENPORT LIMITED (05420560)
- Insolvency for RAVENPORT LIMITED (05420560)
- More for RAVENPORT LIMITED (05420560)
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) |
---|---|---|---|
10 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
09 Jul 2018 | TM02 | Termination of appointment of Martin John Swan as a secretary on 1 August 2010 | |
05 Jul 2018 | TM01 | Termination of appointment of Andrew James Skelton as a director on 1 August 2010 | |
05 Jul 2018 | TM01 | Termination of appointment of Martin John Swan as a director on 1 August 2010 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | AD01 | Registered office address changed from 9 Floor Bond Court Leeds West Yorkshire LS1 2JZ to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 14 February 2018 | |
14 Feb 2018 | AC92 | Restoration by order of the court | |
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
15 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2011 | |
10 Sep 2010 | AD01 | Registered office address changed from , Raventhorpe Lodge Brigg Road, Scunthorpe, South Humberside, DN16 3RJ on 10 September 2010 | |
23 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | AD01 | Registered office address changed from , Begbies Traynor 9th Floor, Bond Court, Leeds, LS1 2JZ on 3 August 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Nigel Reed as a director | |
06 Jul 2010 | AD01 | Registered office address changed from , Raventhorpe Lodge, Brigg Road, Scunthorpe, North Lincolnshire, DN16 3RJ on 6 July 2010 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2010 | AR01 |
Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Mr Andrew Skelton on 11 April 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 October 2008 | |
29 Apr 2009 | 363a | Return made up to 11/04/09; full list of members |