- Company Overview for RAIZ VERDE LTD (08028629)
- Filing history for RAIZ VERDE LTD (08028629)
- People for RAIZ VERDE LTD (08028629)
- Charges for RAIZ VERDE LTD (08028629)
- Insolvency for RAIZ VERDE LTD (08028629)
- More for RAIZ VERDE LTD (08028629)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2017 | |
03 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AD01 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to Westminster Business Centre 10 Great North Way York YO266RB on 21 December 2015 | |
03 Dec 2015 | MR04 | Satisfaction of charge 080286290001 in full | |
28 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
08 Oct 2014 | MR01 | Registration of charge 080286290001, created on 25 September 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 13 August 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 14 July 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Aug 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 May 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from the Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ England on 3 July 2013 | |
08 May 2013 | AR01 |
Annual return made up to 12 April 2013 with full list of shareholders
|
|
17 Jan 2013 | CH01 | Director's details changed for Mr Simon Charles Sharp on 17 January 2013 | |
12 Apr 2012 | NEWINC |
Incorporation
|