Advanced company searchLink opens in new window

RAYCOTT LIMITED

Company number 06265653

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 WU15 Notice of final account prior to dissolution
14 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018
26 Oct 2018 WU07 Progress report in a winding up by the court
23 Jan 2018 TM01 Termination of appointment of Francis David Sachs as a director on 16 January 2018
02 Jan 2018 WU07 Progress report in a winding up by the court
29 Nov 2016 LIQ MISC Insolvency:liquidators annual progress report to 22/08/2016
28 Nov 2016 COCOMP Order of court to wind up
27 Oct 2015 LIQ MISC Insolvency:progress report
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
13 Nov 2014 LIQ MISC Insolvency:insolvency:annual progress report - brought down date 23RD august
06 Nov 2014 LIQ MISC Insolvency:annual progress report - brought down date 22ND august 2014
17 Nov 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
17 Nov 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Francis Sachs.
23 Sep 2011 AD01 Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 23 September 2011
23 Sep 2011 4.31 Appointment of a liquidator
03 Aug 2011 COCOMP Order of court to wind up
21 Jun 2011 AP01 Appointment of Mr Francis David Sachs as a director
  • ANNOTATION A second filed AP01 was registered on 17TH November 2011.
23 May 2011 TM01 Termination of appointment of Peter Neagle as a director
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2010 TM01 Termination of appointment of Mark Nunan as a director
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2010 AP01 Appointment of Mark Nunan as a director