Advanced company searchLink opens in new window

RAYMARINE 2002 LIMITED

Company number 01177969

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2013 DS01 Application to strike the company off the register
31 Dec 2012 SH19 Statement of capital on 31 December 2012
  • GBP 1.00
31 Dec 2012 SH20 Statement by Directors
31 Dec 2012 CAP-SS Solvency Statement dated 31/12/12
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,423,064.00
31 Dec 2012 SH10 Particulars of variation of rights attached to shares
31 Dec 2012 SH08 Change of share class name or designation
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice of name of shares, variation of rights attached to shares, allotment of shares, cancellation of share premium account 31/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from Marine House 5 Harbourgate Southampton Road Portsmouth Hampshire PO6 4BQ on 30 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
23 Feb 2011 MISC Auditor's resignation
17 Feb 2011 AUD Auditor's resignation
17 Feb 2011 AUD Auditor's resignation
13 Dec 2010 AUD Auditor's resignation
01 Dec 2010 AA Full accounts made up to 31 December 2009
01 Oct 2010 TM02 Termination of appointment of Joanne Dobbie as a secretary
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
03 Aug 2010 AP01 Appointment of Mr Andrew Carleton Teich as a director
03 Aug 2010 AP01 Appointment of Mr Thomas Aquinas Surran as a director