Advanced company searchLink opens in new window

RAVEN RIL LIMITED

Company number NI012244

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)
28 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
13 Feb 2015 4.69(NI) Statement of receipts and payments to 28 January 2015
23 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox Capital House 3 Upper Belfast Street Belfast BT1 6PU on 23 June 2014
31 Jan 2014 VL1 Appointment of a liquidator
29 Jan 2014 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
02 Sep 2013 2.24B(NI) Administrator's progress report to 1 August 2013
24 Jun 2013 2.31B(NI) Notice of extension of period of Administration
05 Mar 2013 2.24B(NI) Administrator's progress report to 1 February 2013
23 Oct 2012 2.17B(NI) Statement of administrator's proposal
17 Oct 2012 CERTNM Company name changed rotary (international) LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-12
05 Oct 2012 2.16B(NI) Statement of affairs
14 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
14 Sep 2012 CONNOT Change of name notice
07 Aug 2012 AD01 Registered office address changed from , 5 Trench Road, Mallusk Industrial Estate, Newtownabbey, Co.Antrim, BT36 4XA on 7 August 2012
07 Aug 2012 2.12B(NI) Appointment of an administrator
18 Jun 2012 TM01 Termination of appointment of Jerry Collins as a director
29 May 2012 TM02 Termination of appointment of Anne Griegg as a secretary
03 May 2012 TM01 Termination of appointment of Mark Wratten as a director
04 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 10,000
01 Feb 2012 CH03 Secretary's details changed for Anne Teresa Griegg on 1 February 2012
15 Nov 2011 TM01 Termination of appointment of Anne Griegg as a director
04 Nov 2011 AP01 Appointment of Mr Mark David Wratten as a director
04 Nov 2011 TM01 Termination of appointment of Christopher Woodward as a director