Advanced company searchLink opens in new window

RAYTECH SWINDON LIMITED

Company number 03723918

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
06 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
03 Sep 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 July 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 PSC04 Change of details for Mr Andrew Mark Rayson as a person with significant control on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Andrew Mark Rayson on 5 March 2021
05 Mar 2021 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 1, Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 5 March 2021
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from Kuggar House Kuggar Ruan Minor Helston TR12 7LX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 May 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Oct 2018 CH01 Director's details changed for Sara Jane Rayson on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Andrew Mark Rayson on 10 October 2018
11 Oct 2018 PSC04 Change of details for Mr Andrew Mark Rayson as a person with significant control on 10 October 2018
11 Oct 2018 CH03 Secretary's details changed for Mr Andrew Mark Rayson on 10 October 2018
25 Sep 2018 AD01 Registered office address changed from , 71 Merton Avenue, Upper Stratton, Swindon, SN2 7PZ to Kuggar House Kuggar Ruan Minor Helston TR12 7LX on 25 September 2018
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 March 2017