- Company Overview for AITCHISON RAFFETY (CENTRAL) LIMITED (03436597)
- Filing history for AITCHISON RAFFETY (CENTRAL) LIMITED (03436597)
- People for AITCHISON RAFFETY (CENTRAL) LIMITED (03436597)
- Charges for AITCHISON RAFFETY (CENTRAL) LIMITED (03436597)
- More for AITCHISON RAFFETY (CENTRAL) LIMITED (03436597)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2016 | MR01 | Registration of charge 034365970005, created on 1 February 2016 | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2016 | DS01 | Application to strike the company off the register | |
19 Jan 2016 | TM01 | Termination of appointment of Kevin Thomas Rolfe as a director on 1 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Mark John Bunting as a director on 1 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Paul Richard Dudley Smith as a director on 1 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of David Andrew Goodchild as a director on 1 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of John Angove Hearle as a director on 1 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
16 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Euro House 1394 High Road London N20 9YZ | |
04 Dec 2014 | CH01 | Director's details changed for Stephen Alan Mottau on 14 September 2014 | |
28 Nov 2014 | CH01 | Director's details changed for John Angove Hearle on 14 September 2014 | |
28 Nov 2014 | CH03 | Secretary's details changed for Stephen Alan Mottau on 14 September 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 2 Holywell Hill St Albans Hertfordshire AL1 1BZ to Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 27 November 2014 | |
12 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
26 Feb 2014 | MR01 | Registration of charge 034365970004 | |
26 Sep 2013 | AD02 | Register inspection address has been changed | |
25 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Mark John Bunting on 1 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Paul Richard Dudley Smith on 1 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Kevin Thomas Rolfe on 1 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr David Andrew Goodchild on 1 September 2013 |