- Company Overview for RAEBURN LIMITED (09652477)
- Filing history for RAEBURN LIMITED (09652477)
- People for RAEBURN LIMITED (09652477)
- Insolvency for RAEBURN LIMITED (09652477)
- More for RAEBURN LIMITED (09652477)
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) |
---|---|---|---|
05 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2018 | AD01 | Registered office address changed from 77 Weston Road Stoke-on-Trent ST3 6AJ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 11 July 2018 | |
09 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 7 February 2018 | |
21 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Devinder Singh as a person with significant control on 23 June 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 77 Weston Road Stoke-on-Trent ST3 6AJ on 24 November 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|