RAZORLEC LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.08141160
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

RAZORLEC LIMITED is an dissolved private limited company with number 08141160. It was incorporated 11 years, 10 months, 10 days ago, on 12 July 2012 and it was dissolved 1 year, 3 months, 8 days ago, on 14 February 2023. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Change date: 2022-05-20

Old address: 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-26

Capital : 9 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Raymond Anderson

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Anderson

Change date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Gemma Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: 161 Preston Road Lytham St. Annes Lancashire FY8 5AY

Change date: 2016-09-26

Old address: 3 Yew Gardens Blackpool Lancashire FY4 5FR

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 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: 27 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: 3 Yew Gardens Blackpool Lancashire FY4 5FR

Change date: 2015-03-30

Old address: 2 Scudamore Crescent Blackpool Lancashire FY4 3AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 04 Sep 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMEDIC LIMITED

2 MARTIN HOUSE,LONDON,W14 9NL

Number:03864807
Status:ACTIVE
Category:Private Limited Company

COSTUME WORLD (UK) LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:07732295
Status:ACTIVE
Category:Private Limited Company

EXELUS CONSULTING LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,CLIFTON MOOR,YO30 4XG

Number:07888030
Status:LIQUIDATION
Category:Private Limited Company

J M CONTRACTS LIMITED

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI067533
Status:ACTIVE
Category:Private Limited Company

LADUSKY LIMITED

23 HUGO STREET HUGO STREET,MANCHESTER,M40 5NN

Number:11080595
Status:ACTIVE
Category:Private Limited Company

STONE WORLD UK LIMITED

1 & 2 VINE TREE FARM DAVENTRY ROAD,DAVENTRY,NN11 6JH

Number:05183329
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