Advanced company searchLink opens in new window

R. RAPHAEL & SONS LIMITED

Company number 01288938

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)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2023
24 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
10 Feb 2023 TM01 Termination of appointment of Michael Anthony Redican as a director on 1 February 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
10 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham Wet Midlands B3 3HN on 9 September 2021
17 Aug 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 August 2021
22 Jan 2021 TM01 Termination of appointment of Trevor Eric Johnson as a director on 21 December 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
02 Dec 2020 TM01 Termination of appointment of Mark Keith Adams as a director on 11 November 2020
27 Nov 2020 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
18 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 LIQ01 Declaration of solvency
16 Nov 2020 TM01 Termination of appointment of Jeremy Parrish as a director on 3 November 2020
12 Nov 2020 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Hill House 1 Little New Street London EC4A 3TR on 12 November 2020
06 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
10 Sep 2020 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 10 September 2020
25 Aug 2020 SH20 Statement by Directors
25 Aug 2020 SH19 Statement of capital on 25 August 2020
  • GBP 1
25 Aug 2020 CAP-SS Solvency Statement dated 20/08/20
25 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2020 MAR Re-registration of Memorandum and Articles