Advanced company searchLink opens in new window

RAVEN FURNITURE LIMITED

Company number 05487306

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 MR01 Registration of charge 054873060001, created on 30 September 2015
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
03 Sep 2015 TM01 Termination of appointment of Philip Eric Bennett as a director on 31 July 2015
28 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
28 Aug 2014 TM01 Termination of appointment of Paul Andrew William Whitelocks as a director on 25 July 2014
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
12 Mar 2013 AA Accounts for a small company made up to 31 December 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
23 Aug 2011 AA Accounts for a small company made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
28 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Dennis Milligan on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Mr Philip Bennett on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Mr Glenn Arthur Aston on 11 December 2009
28 Jun 2010 CH01 Director's details changed for Mr Paul Andrew William Whitelocks on 1 January 2010
28 Jun 2010 CH03 Secretary's details changed for Mr Glenn Arthur Aston on 11 December 2009
14 Jun 2010 AA Accounts for a small company made up to 31 December 2009
03 Nov 2009 AA Accounts for a small company made up to 31 December 2008
30 Jun 2009 363a Return made up to 21/06/09; full list of members
30 Jun 2009 288c Director and secretary's change of particulars / glenn aston / 01/01/2009