Advanced company searchLink opens in new window

RAYLEIGH HOMES LIMITED

Company number 09967399

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Aug 2018 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 13 August 2018
08 Aug 2018 LIQ01 Declaration of solvency
08 Aug 2018 600 Appointment of a voluntary liquidator
08 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-25
04 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
03 Jul 2018 MR04 Satisfaction of charge 099673990001 in full
18 Jun 2018 AD01 Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 18 June 2018
18 Jun 2018 CH01 Director's details changed for Mr John Robert Browning on 18 June 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
29 Jul 2016 MR01 Registration of charge 099673990001, created on 20 July 2016
24 Mar 2016 CH01 Director's details changed for Carl Lesley Holt on 25 January 2016
21 Mar 2016 AP03 Appointment of Mrs Carol Lesley Holt as a secretary on 25 January 2016
17 Mar 2016 AP01 Appointment of Carl Lesley Holt as a director on 25 January 2016
17 Mar 2016 AP01 Appointment of Mr John Robert Browning as a director on 25 January 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 99
26 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 25 January 2016
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 1