- Company Overview for RAYLEIGH HOMES LIMITED (09967399)
- Filing history for RAYLEIGH HOMES LIMITED (09967399)
- People for RAYLEIGH HOMES LIMITED (09967399)
- Charges for RAYLEIGH HOMES LIMITED (09967399)
- Insolvency for RAYLEIGH HOMES LIMITED (09967399)
- More for RAYLEIGH HOMES LIMITED (09967399)
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
|
|
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
|
|
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
|