R.A.K. LIMITED
Status | DISSOLVED |
Company No. | 03942656 |
Category | Private Limited Company |
Incorporated | 08 Mar 2000 |
Age | 24 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2021 |
Years | 2 years, 10 months, 21 days |
SUMMARY
R.A.K. LIMITED is an dissolved private limited company with number 03942656. It was incorporated 24 years, 2 months, 22 days ago, on 08 March 2000 and it was dissolved 2 years, 10 months, 21 days ago, on 09 July 2021. The company address is WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Doncaster, DN1 3HR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2020
Action Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-19
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-13
Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
New address: 1st Floor Consort House Waterdale Doncaster DN1 3HR
Documents
Liquidation voluntary statement of affairs
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 12 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Roy Kitchener
Change date: 2015-03-08
Documents
Change person secretary company with change date
Date: 18 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lydia June Kitchener
Change date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Change account reference date company previous extended
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from unit 5A algrey trading estate cooks way hitchin hertfordshire SG4 0JA
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lydia kitchener / 01/03/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lydia kitchener / 01/03/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 02/02/02 from: 96 arlesey road ickleford hitchin hertfordshire SG5 3UE
Documents
Accounts with accounts type dormant
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/01; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR
Documents
Some Companies
31 BROOKLANDS ROAD,WOLVERHAMPTON,WV7 3DW
Number: | 07907331 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 06033964 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11508532 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, SPENCER COURT,EASTBOURNE,BN21 4PD
Number: | 10593905 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYNBROOK GROVE,LONDON,SE15 6HN
Number: | 09862779 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,GILLINGHAM,ME8 7RG
Number: | 09471377 |
Status: | ACTIVE |
Category: | Private Limited Company |