Advanced company searchLink opens in new window

RAVENSTAR DEVELOPMENTS LIMITED

Company number 06294601

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)
24 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2024 AD01 Registered office address changed from Frp Advisory Trading Limited. 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3HB on 6 April 2024
10 Aug 2023 AD01 Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to Frp Advisory Trading Limited. 2nd Floor 170 Edmund Street Birmingham B3 2HB on 10 August 2023
10 Aug 2023 LIQ01 Declaration of solvency
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-31
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 PSC05 Change of details for Dukehill Holdings Limited as a person with significant control on 19 July 2019
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
24 Feb 2022 AP01 Appointment of Mrs Roxana Willis as a director on 23 February 2022
02 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
20 Jul 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 TM01 Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Lee Scott Richardson as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Carl Alexander Richardson as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Ken Bate as a director on 4 February 2020
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019
15 Jul 2019 AA Full accounts made up to 31 December 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates