Advanced company searchLink opens in new window

RAWSON SERVICES LIMITED

Company number 05122360

Filter by category

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
18 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Feb 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013
04 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
04 Jun 2012 AP01 Appointment of Hidayaat Hussein Etwaree as a director
04 Jun 2012 TM01 Termination of appointment of Zoulficar Djoma as a director
11 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 AD01 Registered office address changed from Suite 211-2 Westbourne House Westbourne Grove London W2 5RH England on 31 October 2011
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011
31 Oct 2011 TM01 Termination of appointment of Stephen Hickson as a director
31 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
31 Oct 2011 TM02 Termination of appointment of Tracey Taylor as a secretary
20 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010