Advanced company searchLink opens in new window

RAEBURN LIMITED

Company number 09652477

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-25
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
  • GBP 10
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted