Advanced company searchLink opens in new window

RAYHURST LIMITED

Company number 06372070

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
30 Apr 2019 MR04 Satisfaction of charge 8 in full
30 Apr 2019 MR04 Satisfaction of charge 7 in full
30 Apr 2019 MR04 Satisfaction of charge 4 in full
30 Apr 2019 MR04 Satisfaction of charge 2 in full
30 Apr 2019 MR04 Satisfaction of charge 6 in full
30 Apr 2019 MR04 Satisfaction of charge 5 in full
30 Apr 2019 MR04 Satisfaction of charge 3 in full
30 Apr 2019 MR04 Satisfaction of charge 1 in full
29 Apr 2019 MR04 Satisfaction of charge 063720700009 in full
16 Apr 2019 AD01 Registered office address changed from 60 Pembroke Road London W8 6NX England to 66 Prescot Street London E1 8NN on 16 April 2019
10 Dec 2018 600 Appointment of a voluntary liquidator
10 Dec 2018 LIQ10 Removal of liquidator by court order
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 6 March 2017
02 Jun 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016
21 Mar 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 21 March 2016
18 Mar 2016 4.70 Declaration of solvency
18 Mar 2016 600 Appointment of a voluntary liquidator
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2