RAVENWARD LTD

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.04709054
CategoryPrivate Limited Company
Incorporated24 Mar 2003
Age21 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution11 May 2019
Years5 years, 24 days

SUMMARY

RAVENWARD LTD is an dissolved private limited company with number 04709054. It was incorporated 21 years, 2 months, 11 days ago, on 24 March 2003 and it was dissolved 5 years, 24 days ago, on 11 May 2019. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2018

Action Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Old address: 43 Mornington Road Chingford London E4 7DT

Change date: 2017-02-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Paul James Hyatt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Mr Gary Anthony Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-29

Officer name: Mr Paul James Hyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STEPHENSON & CO (ACCOUNTANTS) LIMITED

22 WARGRAVE ROAD,MERSEYSIDE,WA12 9QZ

Number:04872111
Status:ACTIVE
Category:Private Limited Company

A.B.I PLUMBING AND HEATING LIMITED

33 CHURCH AVENUE,FARNBOROUGH,GU14 7AT

Number:07099324
Status:ACTIVE
Category:Private Limited Company

HENRY LODGE MANAGEMENT CO. LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01656680
Status:ACTIVE
Category:Private Limited Company

PROPERTYBVI LTD

3 BEWDLEY ROAD,STOURPORT-ON-SEVERN,DY13 8XE

Number:09990881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEWA DAY LIMITED

FERGUSON MAIDMENT & CO. 8TH FLOOR,LONDON,EC4A 2EA

Number:08957685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SFV CONSULTANCY LIMITED

THE BARN,OSWESTRY,SY10 7DD

Number:09530770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source