Advanced company searchLink opens in new window

RAFFERTY INVESTMENTS LIMITED

Company number 07250818

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)
10 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
23 Jan 2023 AD01 Registered office address changed from Suite 5 Williamson House Wotton Road Ashford Kent TN23 6LW England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 January 2023
23 Jan 2023 LIQ02 Statement of affairs
23 Jan 2023 600 Appointment of a voluntary liquidator
23 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
26 Nov 2021 AP01 Appointment of Mr Joseph O'dowd as a director on 13 November 2021
18 Nov 2021 AD01 Registered office address changed from Darenth House High Street Eynsford Dartford Kent DA4 0AA to Suite 5 Williamson House Wotton Road Ashford Kent TN23 6LW on 18 November 2021
21 Sep 2021 TM01 Termination of appointment of Joseph O'dowd as a director on 21 September 2021
25 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 TM01 Termination of appointment of James Newell as a director on 9 April 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 TM02 Termination of appointment of Christopher Geoffrey Hazelden as a secretary on 17 December 2020
29 Jun 2020 AP03 Appointment of Mr Christopher Geoffrey Hazelden as a secretary on 29 June 2020
24 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 AP01 Appointment of Mr James Newell as a director on 31 August 2019
24 Jul 2019 PSC01 Notification of Joseph O'dowd as a person with significant control on 24 July 2019
24 Jul 2019 AP01 Appointment of Mr Joseph O'dowd as a director on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Samantha Banks as a director on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Clare Elizabeth Grace Anglin as a director on 24 July 2019
24 Jul 2019 PSC07 Cessation of Samantha Banks as a person with significant control on 24 July 2019
24 Jul 2019 PSC07 Cessation of Clare Elizabeth Grace Anglin as a person with significant control on 24 July 2019