Advanced company searchLink opens in new window

RAGLAND COMPANY LIMITED

Company number 09481780

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
07 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 5
07 Nov 2018 AP01 Appointment of Mr Victor Vaughan as a director on 3 October 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
10 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 4
03 Mar 2017 AP01 Appointment of Mr Christopher Davis as a director on 24 February 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
01 Apr 2015 CH01 Director's details changed for Mr Derek Emlyn Jone on 1 April 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 3