Advanced company searchLink opens in new window

RAYBRIDGE CONSTRUCTION LIMITED

Company number 06915890

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
29 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Feb 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 8
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Kate Brewer as a director
30 Apr 2012 TM01 Termination of appointment of Carly Woodward as a director
07 Feb 2012 CH01 Director's details changed for Carly Michelle Brewer on 16 January 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Carly Michelle Brewer on 27 May 2010
17 Jun 2010 CH01 Director's details changed for Kate Suzanne Brewer on 27 May 2010