Advanced company searchLink opens in new window

RAVEN HOLDINGS LIMITED

Company number 05434371

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 AM23 Notice of move from Administration to Dissolution
03 May 2018 AM10 Administrator's progress report
07 Nov 2017 AM10 Administrator's progress report
05 May 2017 2.24B Administrator's progress report to 31 March 2017
05 May 2017 2.31B Notice of extension of period of Administration
22 Nov 2016 2.24B Administrator's progress report to 20 October 2016
08 Jun 2016 2.23B Result of meeting of creditors
19 May 2016 2.17B Statement of administrator's proposal
13 May 2016 AD01 Registered office address changed from Building 66 3rd Avenue the Pensnett Estate Kingswinford West Midlands DY6 7GA to C/O Rsm Restructing Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 13 May 2016
05 May 2016 2.12B Appointment of an administrator
05 Oct 2015 MR01 Registration of charge 054343710006, created on 30 September 2015
02 Oct 2015 MR01 Registration of charge 054343710004, created on 30 September 2015
02 Oct 2015 MR01 Registration of charge 054343710005, created on 30 September 2015
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
27 Aug 2015 TM02 Termination of appointment of Timothy Yorke as a secretary on 26 August 2015
18 Aug 2015 TM01 Termination of appointment of Philip Eric Bennett as a director on 31 July 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
28 Aug 2014 TM01 Termination of appointment of Paul Andrew William Whitelocks as a director on 25 July 2014
28 Aug 2014 AP03 Appointment of Mr Timothy Yorke as a secretary on 11 August 2014
28 Aug 2014 TM02 Termination of appointment of Glenn Arthur Aston as a secretary on 11 August 2014
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
23 May 2014 CH01 Director's details changed for Mr Paul Andrew William Whitelocks on 25 April 2014
23 May 2014 CH01 Director's details changed for Mr Glenn Arthur Aston on 25 April 2014