Advanced company searchLink opens in new window

RAVEN HERITAGE LIMITED

Company number 03469492

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2010 DS01 Application to strike the company off the register
22 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 2
24 Dec 2009 MISC Section 519
23 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
23 Nov 2009 CH02 Director's details changed for Kimere Building Company Limited on 23 November 2009
23 Nov 2009 CH04 Secretary's details changed for Financial and Legal Services Limited on 23 November 2009
23 Nov 2009 CH02 Director's details changed for Raven Property Holdings Plc on 23 November 2009
27 Oct 2009 CH02 Director's details changed for Raven Property Holdings Plc on 27 October 2009
27 Oct 2009 CH02 Director's details changed for Kimere Building Company Limited on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr John Michael Townley on 27 October 2009
03 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jun 2009 287 Registered office changed on 22/06/2009 from swan court watermans business park kingsbury crescent staines middlesex TW18 3BA
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Nov 2008 363a Return made up to 19/11/08; full list of members
09 Oct 2008 AA Full accounts made up to 31 December 2007
03 Sep 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
01 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Feb 2008 288a New secretary appointed
06 Feb 2008 288b Secretary resigned
23 Nov 2007 363a Return made up to 19/11/07; full list of members