Advanced company searchLink opens in new window

RAAB KARCHER ELECTRONIC SYSTEMS LIMITED

Company number 03087431

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014
24 Oct 2014 4.70 Declaration of solvency
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
24 Sep 2014 TM01 Termination of appointment of Gregor Koerdt as a director on 9 September 2014
24 Sep 2014 TM01 Termination of appointment of René Matthies as a director on 9 September 2014
24 Sep 2014 TM01 Termination of appointment of Mary Delia Clarke as a director on 9 September 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
13 Nov 2013 AP04 Appointment of E.On Uk Secretaries Limited as a secretary
13 Nov 2013 TM02 Termination of appointment of Deborah Gandley as a secretary
08 Nov 2013 SH20 Statement by directors
08 Nov 2013 SH19 Statement of capital on 8 November 2013
  • GBP 2.00
08 Nov 2013 CAP-SS Solvency statement dated 05/11/13
08 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Nov 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Nov 2013 MAR Re-registration of Memorandum and Articles
05 Nov 2013 RR02 Re-registration from a public company to a private limited company
15 Oct 2013 AP01 Appointment of Gregor Koerdt as a director
15 Oct 2013 AP01 Appointment of René Matthies as a director
30 Sep 2013 TM01 Termination of appointment of Simon Cosson as a director