Advanced company searchLink opens in new window

RAPTOR (HOLDINGS) LIMITED

Company number 08552376

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2018 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 14 December 2018
13 Dec 2018 LIQ01 Declaration of solvency
13 Dec 2018 600 Appointment of a voluntary liquidator
13 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-29
06 Dec 2018 PSC04 Change of details for Mr William Ian Greet as a person with significant control on 6 December 2018
16 Jul 2018 PSC04 Change of details for Mr William Ian Greet as a person with significant control on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mr Julian Ashley Greet as a person with significant control on 16 July 2018
19 Jun 2018 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 19 June 2018
19 Jun 2018 AD01 Registered office address changed from Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 19 June 2018
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
07 Jun 2018 PSC01 Notification of William Ian Greet as a person with significant control on 6 April 2016
24 Apr 2018 SH02 Statement of capital on 5 April 2018
  • GBP 1,775,100.00
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
23 Dec 2017 CH01 Director's details changed for Mr Julian Ashley Greet on 23 December 2017
23 Dec 2017 PSC04 Change of details for Julia Mary Eugenie Greet as a person with significant control on 23 December 2017
23 Dec 2017 PSC04 Change of details for Mr Julian Ashley Greet as a person with significant control on 23 December 2017
23 Dec 2017 CH01 Director's details changed for Julia Mary Eugenie Greet on 23 December 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Apr 2017 SH02 Statement of capital on 5 April 2017
  • GBP 1,775,100
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CH01 Director's details changed for Mr Julian Ashley Greet on 6 January 2017
06 Jan 2017 CH01 Director's details changed for Julia Mary Eugenie Greet on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from Little Hendra Treamble Rose Truro Cornwall TR4 9PS to Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR on 6 January 2017