RAYCOTT LIMITED: Filings
Overview
| Company Name | RAYCOTT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06265653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RAYCOTT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 23 pages | WU15 | ||||||||||
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 Dec 14, 2018 | 2 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 22 pages | WU07 | ||||||||||
Termination of appointment of Francis David Sachs as a director on Jan 16, 2018 | 2 pages | TM01 | ||||||||||
Progress report in a winding up by the court | 23 pages | WU07 | ||||||||||
Insolvency filing Insolvency:liquidators annual progress report to 22/08/2016 | 15 pages | LIQ MISC | ||||||||||
Order of court to wind up | pages | COCOMP | ||||||||||
Insolvency filing Insolvency:progress report | 17 pages | LIQ MISC | ||||||||||
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 Sep 30, 2015 | 2 pages | AD01 | ||||||||||
Insolvency filing Insolvency:insolvency:annual progress report - brought down date 23RD august | 14 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:annual progress report - brought down date 22ND august 2014 | LIQ MISC | |||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Registered office address changed from * Bevans 46 Essex Street the Strand London WC2R 3JF* on Sep 23, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Appointment of Mr Francis David Sachs as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Neagle as a director | 3 pages | TM01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 5 pages | MG01 | ||||||||||
Termination of appointment of Mark Nunan as a director | 2 pages | TM01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Mark Nunan as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0