Advanced company searchLink opens in new window

RAYTEX FABRICS LIMITED

Company number 01405871

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)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2016 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 March 2016
15 Mar 2016 4.70 Declaration of solvency
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
09 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Deborah Esther Eker on 19 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 363a Return made up to 19/06/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Mar 2009 288a Director appointed deborah esther eker
30 Mar 2009 288b Appointment terminated director joan eker