Advanced company searchLink opens in new window

RAYMOND POSKITT LIMITED

Company number 01228479

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)
15 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 13 March 2013
04 Apr 2012 AD01 Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 600 Appointment of a voluntary liquidator
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
21 Jun 2010 AP01 Appointment of Nicholas Alexander Falkinder as a director
26 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Sep 2009 363a Return made up to 22/08/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Oct 2008 363a Return made up to 22/08/08; full list of members
20 Oct 2008 288c Director's change of particulars / elizabeth hughes / 31/07/2008
04 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Sep 2007 363a Return made up to 22/08/07; full list of members
11 Jun 2007 288a New secretary appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 288b Secretary resigned
05 Dec 2006 AA Total exemption small company accounts made up to 30 September 2006
26 Oct 2006 363a Return made up to 22/08/06; full list of members
26 Oct 2006 288c Secretary's particulars changed
02 Aug 2006 395 Particulars of mortgage/charge