Advanced company searchLink opens in new window

RAJMAHAL (WOODFORD GREEN) LTD

Company number 05640476

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 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
23 Dec 2010 AD01 Registered office address changed from 352 High Road Woodford Green Essex IG8 0XQ on 23 December 2010
22 Dec 2010 4.20 Statement of affairs with form 4.19
22 Dec 2010 600 Appointment of a voluntary liquidator
22 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-14
03 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
15 Mar 2010 AR01 Annual return made up to 30 November 2009
Statement of capital on 2010-03-15
  • GBP 100
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AA Total exemption full accounts made up to 30 November 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2009 363a Return made up to 30/11/08; full list of members
02 Mar 2009 AA Total exemption full accounts made up to 30 November 2007
09 Dec 2008 363a Return made up to 30/11/07; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from 352 high road woodford green essex IG8 0XQ
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
10 Mar 2007 363s Return made up to 30/11/06; full list of members
27 Nov 2006 287 Registered office changed on 27/11/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
30 Mar 2006 288a New director appointed
29 Mar 2006 288a New secretary appointed
15 Dec 2005 288b Secretary resigned
15 Dec 2005 288b Director resigned
30 Nov 2005 NEWINC Incorporation