- Company Overview for RAYMOND CROFT LIMITED (06485949)
- Filing history for RAYMOND CROFT LIMITED (06485949)
- People for RAYMOND CROFT LIMITED (06485949)
- More for RAYMOND CROFT LIMITED (06485949)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from 46 Meadow Gardens Leicester LE2 6QL England to 46 Meadow Gardens Leicester LE2 6QL on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Raymond George White on 29 January 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from The White Hart 125 Dunstable Street Ampthill Bedfordshire MK45 2NG to 46 Meadow Gardens Leicester LE2 6QL on 2 March 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | AD01 | Registered office address changed from the White Hart the White Hart 125 Dunstable Street Ampthill Bedford MK45 2NG England on 18 March 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from the Eating House 2 Thorpe End Melton Mowbray Leicestershire LE13 1RB England on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Raymond George White on 7 January 2014 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Sep 2013 | AD01 | Registered office address changed from Peacock Inn Main Street Redmile Nottingham Nottinghamshire NG13 0GA United Kingdom on 28 September 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from the Two Brewers Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HT United Kingdom on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Raymond George White on 1 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Raymond George White on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 1 Elstree Avenue Leicester Leicestershire LE5 1LG England on 28 January 2013 | |
24 Oct 2012 | AD01 | Registered office address changed from the Crown Inn 15 St. Nicholas Street Diss Norfolk IP22 4LB United Kingdom on 24 October 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Three Kilns 69 Nicklaus Road Leicester LE4 7RP England on 22 October 2012 | |
20 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |