- Company Overview for RAYBURN ENGINEERING (CDE) LIMITED (07262294)
- Filing history for RAYBURN ENGINEERING (CDE) LIMITED (07262294)
- People for RAYBURN ENGINEERING (CDE) LIMITED (07262294)
- More for RAYBURN ENGINEERING (CDE) LIMITED (07262294)
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 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Judith Southgate as a director on 1 November 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
04 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 18 Doubleday Drive Heybridge Maldon Essex CM9 4TL on 14 August 2014 | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2014-01-23
|