Advanced company searchLink opens in new window

RAPTER LIMITED

Company number 04972022

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AP01 Appointment of Mr Rasheed Khan as a director
11 Aug 2010 AD01 Registered office address changed from 7 Potts Court Potts Lane Scunthorpe North Lincs DN17 4DP on 11 August 2010
10 Aug 2010 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
10 Aug 2010 TM01 Termination of appointment of Christopher Chipman as a director
11 May 2010 AD01 Registered office address changed from Newbridge Farm Thorne Road West Cowick Goole Yorkshire DN14 8SX on 11 May 2010
27 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2010 AP01 Appointment of Mr Christopher Chipman as a director
22 Mar 2010 AP04 Appointment of Axholme Secretaries Limited as a secretary
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2009 287 Registered office changed on 11/03/2009 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
11 Mar 2009 288a Director appointed mr michael ronald hall
10 Mar 2009 288b Appointment Terminated Secretary axholme secretaries LIMITED
13 Feb 2009 288b Appointment Terminated Director mary dawson
13 Feb 2009 288b Appointment Terminated Director christopher chipman
13 Feb 2009 363a Return made up to 21/11/08; full list of members
02 Jul 2008 288a Director appointed mr christopher chipman
30 Jun 2008 288b Appointment Terminated Director paul waite
12 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2008 288c Director's Change of Particulars / mary dawson / 06/05/2008 / HouseName/Number was: , now: 19; Street was: 5 westgate road, now: westgate road; Region was: south yorkshire, now: north lincolnshire
09 May 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Jan 2008 363a Return made up to 21/11/07; full list of members
08 Jan 2008 288c Secretary's particulars changed