Advanced company searchLink opens in new window

RAYTEST UK LTD.

Company number 05662966

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
09 May 2016 TM01 Termination of appointment of Gunter Dietzel as a director on 1 January 2016
19 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99.9
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99.9
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99.9
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AP01 Appointment of Mr Shaun Patrick Smyth as a director
31 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from Unit 1 Millennium Way Chesterfield Derbyshire S41 8ND England on 30 November 2012
29 Nov 2012 TM02 Termination of appointment of Keith Handbury as a secretary
29 Nov 2012 AP03 Appointment of Mr Shaun Patrick Smyth as a secretary
11 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Unit 6 Dunston Technology Park Millennium Way Chesterfield Derbyshire S41 8ND on 5 January 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Gunter Dietzel on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Simon Philip Temple on 14 January 2010
21 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008