- Company Overview for RAYCOAST (SUNNISIDE) LIMITED (06862828)
- Filing history for RAYCOAST (SUNNISIDE) LIMITED (06862828)
- People for RAYCOAST (SUNNISIDE) LIMITED (06862828)
- Charges for RAYCOAST (SUNNISIDE) LIMITED (06862828)
- Insolvency for RAYCOAST (SUNNISIDE) LIMITED (06862828)
- More for RAYCOAST (SUNNISIDE) LIMITED (06862828)
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) |
---|---|---|---|
18 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2013 | 2.24B | Administrator's progress report to 20 June 2013 | |
20 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Dec 2012 | 2.24B | Administrator's progress report to 14 December 2012 | |
31 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
27 Jun 2012 | 2.24B | Administrator's progress report to 23 June 2012 | |
20 Jun 2012 | 2.31B | Notice of extension of period of Administration | |
16 Jan 2012 | 2.24B | Administrator's progress report to 23 December 2011 | |
12 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
24 Aug 2011 | 2.17B | Statement of administrator's proposal | |
23 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Jul 2011 | AD01 | Registered office address changed from 24-26 Norfolk Street Sunniside Sunderland SR1 1EE on 7 July 2011 | |
06 Jul 2011 | 2.12B | Appointment of an administrator | |
16 May 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
16 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
19 Jul 2010 | 88(2) | Ad 31/05/09 gbp si 99@1=99 gbp ic 1/100 | |
30 Mar 2009 | NEWINC | Incorporation |