Advanced company searchLink opens in new window

RAPTOR UK LIMITED

Company number 05894120

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)
26 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
12 Jun 2022 PSC07 Cessation of Craig Philip Hazell as a person with significant control on 23 February 2021
12 Jun 2022 TM01 Termination of appointment of Craig Philip Hazell as a director on 31 May 2022
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutons Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
22 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2021 AD01 Registered office address changed from Unit 9 Bypass Park Estate Sherburn in Elme Leeds Yorkshire LS25 6EP to C/O Wilkin Chapman Business Solutons Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 9 March 2021
09 Mar 2021 LIQ02 Statement of affairs
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-23
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
06 Feb 2020 TM02 Termination of appointment of Philip Ivor Hazell as a secretary on 6 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Oct 2016 TM01 Termination of appointment of Nicholas Anthony Lawler as a director on 7 October 2016
13 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates