- Company Overview for RAVENSTAR DEVELOPMENTS LIMITED (06294601)
- Filing history for RAVENSTAR DEVELOPMENTS LIMITED (06294601)
- People for RAVENSTAR DEVELOPMENTS LIMITED (06294601)
- Insolvency for RAVENSTAR DEVELOPMENTS LIMITED (06294601)
- More for RAVENSTAR DEVELOPMENTS LIMITED (06294601)
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) |
---|---|---|---|
24 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2024 | AD01 | Registered office address changed from Frp Advisory Trading Limited. 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3HB on 6 April 2024 | |
10 Aug 2023 | AD01 | Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to Frp Advisory Trading Limited. 2nd Floor 170 Edmund Street Birmingham B3 2HB on 10 August 2023 | |
10 Aug 2023 | LIQ01 | Declaration of solvency | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | PSC05 | Change of details for Dukehill Holdings Limited as a person with significant control on 19 July 2019 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Feb 2022 | AP01 | Appointment of Mrs Roxana Willis as a director on 23 February 2022 | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
20 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 4 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Carl Alexander Richardson as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Ken Bate as a director on 4 February 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 |