Advanced company searchLink opens in new window

RAG NEWCO LIMITED

Company number 06747679

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer approved 23/07/2012
07 Aug 2012 AD01 Registered office address changed from Racal Acoustics Global Limited Waverley Industrial Estate Hailsham Drive Harrow HA1 4TR on 7 August 2012
07 Aug 2012 4.70 Declaration of solvency
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-24
18 Jul 2012 SH20 Statement by Directors
18 Jul 2012 CAP-SS Solvency Statement dated 16/07/12
18 Jul 2012 SH19 Statement of capital on 18 July 2012
  • GBP 1
18 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/07/2012
17 Jul 2012 CH01 Director's details changed for Graham Neil Jones on 17 July 2012
22 Jun 2012 CH01 Director's details changed for Frank Edward Houston on 13 June 2012
19 Jun 2012 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD
19 Jun 2012 AD03 Register(s) moved to registered inspection location
19 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012
19 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012
30 May 2012 AA Full accounts made up to 28 October 2011
28 Mar 2012 AP01 Appointment of Graham Neil Jones as a director on 14 March 2012
28 Mar 2012 TM01 Termination of appointment of Geoffrey Barry Eeles as a director on 30 November 2011
25 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Richard Bradley Lawrence on 12 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Geoffrey Barry Eeles on 12 November 2011
17 Nov 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 12 November 2011