- Company Overview for RAYNESWAY RESOURCE PARK LIMITED (06027330)
- Filing history for RAYNESWAY RESOURCE PARK LIMITED (06027330)
- People for RAYNESWAY RESOURCE PARK LIMITED (06027330)
- Insolvency for RAYNESWAY RESOURCE PARK LIMITED (06027330)
- More for RAYNESWAY RESOURCE PARK LIMITED (06027330)
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) |
---|---|---|---|
19 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2012 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 | |
12 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | CH01 | Director's details changed for Mr James Stanley Hennessey on 1 April 2011 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 | |
22 Feb 2012 | AR01 |
Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2012-02-22
|
|
06 Jun 2011 | TM01 | Termination of appointment of Anthony Watkins as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Richard Twomey as a director | |
04 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2009
|
|
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 June 2009
|
|
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2009
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2011 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 12 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
02 Oct 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
27 Nov 2008 | 288a | Director appointed james stanley hennessey |