Advanced company searchLink opens in new window

RAYNERDAVIES CONSULTANTS LTD

Company number 06100367

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AD01 Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA on 7 June 2011
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 288a Secretary appointed mr bret stuart duncan
17 Feb 2009 363a Return made up to 13/02/09; full list of members
22 Dec 2008 288b Appointment Terminated Director susan rayner
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Oct 2008 287 Registered office changed on 28/10/2008 from 213 derbyshire lane norton lees sheffield s yorks S8 8SA
06 Oct 2008 288a Director appointed mr adrian paul davies
06 Oct 2008 88(2) Ad 01/10/08 gbp si 1@1=1 gbp ic 1/2
23 Sep 2008 MA Memorandum and Articles of Association
16 Sep 2008 CERTNM Company name changed brookson (5855G) LIMITED\certificate issued on 17/09/08
01 Sep 2008 287 Registered office changed on 01/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
17 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
14 Feb 2008 363a Return made up to 13/02/08; full list of members
17 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08