Advanced company searchLink opens in new window

RAUGHTON LOGISTICS LTD

Company number 08990282

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC07 Cessation of Philip Gormley as a person with significant control on 5 April 2017
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 May 2017 TM01 Termination of appointment of Philip Gormley as a director on 5 April 2017
25 May 2017 AD01 Registered office address changed from 30 Fenton Place Porthcawl CF36 3DW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017
25 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Feb 2017 AP01 Appointment of Philip Gormley as a director on 2 February 2017
09 Feb 2017 AD01 Registered office address changed from 61a Terminus Terrace Southampton SO14 3FE United Kingdom to 30 Fenton Place Porthcawl CF36 3DW on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of Simon Paul Bland as a director on 2 February 2017
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
06 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Apr 2015 AP01 Appointment of Simon Bland as a director on 24 April 2015
29 Apr 2015 TM01 Termination of appointment of Thomas Patrick Donohue as a director on 24 April 2015
29 Apr 2015 AD01 Registered office address changed from 76 Curtis Street Swindon SN1 5LR to 61a Terminus Terrace Southampton SO14 3FE on 29 April 2015
16 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
03 Feb 2015 AP01 Appointment of Thomas Donohue as a director on 30 January 2015
03 Feb 2015 AD01 Registered office address changed from 9 the Coppice Dawlish EX7 0LN United Kingdom to 76 Curtis Street Swindon SN1 5LR on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of David James Piggott as a director on 30 January 2015
31 Oct 2014 TM01 Termination of appointment of Brendan Loughran as a director on 21 October 2014
31 Oct 2014 AD01 Registered office address changed from 27 Edmunds Tower Harlow CM19 4AD United Kingdom to 9 the Coppice Dawlish EX7 0LN on 31 October 2014