- Company Overview for RAVEN ELECTRONIC SERVICES LTD. (03604636)
- Filing history for RAVEN ELECTRONIC SERVICES LTD. (03604636)
- People for RAVEN ELECTRONIC SERVICES LTD. (03604636)
- Charges for RAVEN ELECTRONIC SERVICES LTD. (03604636)
- Insolvency for RAVEN ELECTRONIC SERVICES LTD. (03604636)
- More for RAVEN ELECTRONIC SERVICES LTD. (03604636)
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) |
---|---|---|---|
15 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2016 | |
18 Aug 2015 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
18 Aug 2015 | LIQ MISC OC | Court order insolvency:appt of joint supervisor | |
17 Jul 2015 | 1.4 | Notice of completion of voluntary arrangement | |
26 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2015 | AD01 | Registered office address changed from 9 Goldington Road Bedford MK40 3JY United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 4 February 2015 | |
03 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2014 | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 25 August 2013
|
|
30 Aug 2013 | AP01 | Appointment of Ms Lynn Patterson as a director | |
29 Aug 2013 | TM02 | Termination of appointment of Margaret Warren as a secretary | |
19 Aug 2013 | AR01 | Annual return made up to 22 July 2013 with full list of shareholders | |
19 Aug 2013 | CH03 | Secretary's details changed for Mrs Margaret Simpson Warren on 19 August 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr David Charles Warren on 19 August 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders |