Download leads from Nexok and grow your business. Find out more

Rayner (Hemel Hempstead) Limited

Documents

Total Documents147
Total Pages846

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off
20 December 2016Final Gazette dissolved via voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016Accounts for a dormant company made up to 31 December 2015
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016Accounts for a dormant company made up to 31 December 2015
21 September 2016Application to strike the company off the register
21 September 2016Application to strike the company off the register
13 April 2016Termination of appointment of David Frederick Peter Miller as a director on 13 April 2016
13 April 2016Termination of appointment of David Frederick Peter Miller as a director on 13 April 2016
13 April 2016Appointment of Mr Michael Hargreaves as a director on 13 April 2016
13 April 2016Appointment of Mr Michael Hargreaves as a director on 13 April 2016
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200,001
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200,001
4 July 2015Total exemption full accounts made up to 31 December 2014
4 July 2015Total exemption full accounts made up to 31 December 2014
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,001
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,001
7 August 2014Total exemption small company accounts made up to 31 December 2013
7 August 2014Total exemption small company accounts made up to 31 December 2013
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200,001
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200,001
19 September 2013Total exemption full accounts made up to 31 December 2012
19 September 2013Total exemption full accounts made up to 31 December 2012
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
28 August 2012Total exemption full accounts made up to 31 December 2011
28 August 2012Total exemption full accounts made up to 31 December 2011
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
27 September 2011Total exemption full accounts made up to 31 December 2010
27 September 2011Total exemption full accounts made up to 31 December 2010
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
23 April 2010Director's details changed for David Frederick Peter Miller on 23 April 2010
23 April 2010Director's details changed for Mr Steven Ernest Robert Ovens on 23 April 2010
23 April 2010Secretary's details changed for Mr Steven Ernest Robert Ovens on 23 April 2010
23 April 2010Secretary's details changed for Mr Steven Ernest Robert Ovens on 23 April 2010
23 April 2010Director's details changed for David Frederick Peter Miller on 23 April 2010
23 April 2010Director's details changed for Mr Steven Ernest Robert Ovens on 23 April 2010
25 January 2010Director's details changed for David Frederick Peter Miller on 1 October 2009
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
25 January 2010Director's details changed for David Frederick Peter Miller on 1 October 2009
25 January 2010Director's details changed for David Frederick Peter Miller on 1 October 2009
16 October 2009Total exemption small company accounts made up to 31 December 2008
16 October 2009Total exemption small company accounts made up to 31 December 2008
20 January 2009Return made up to 20/01/09; full list of members
20 January 2009Return made up to 20/01/09; full list of members
21 December 2008Total exemption small company accounts made up to 31 December 2007
21 December 2008Total exemption small company accounts made up to 31 December 2007
22 January 2008Return made up to 21/01/08; full list of members
22 January 2008Return made up to 21/01/08; full list of members
7 January 2008Company name changed rayner jcb LIMITED\certificate issued on 05/01/08
7 January 2008Company name changed rayner jcb LIMITED\certificate issued on 05/01/08
22 November 2007Total exemption small company accounts made up to 31 December 2006
22 November 2007Total exemption small company accounts made up to 31 December 2006
4 April 2007Total exemption small company accounts made up to 31 December 2005
4 April 2007Total exemption small company accounts made up to 31 December 2005
19 March 2007Return made up to 23/01/07; full list of members
19 March 2007Return made up to 23/01/07; full list of members
15 February 2006Full accounts made up to 31 December 2004
15 February 2006Full accounts made up to 31 December 2004
31 January 2006Director's particulars changed
31 January 2006Return made up to 23/01/06; full list of members
31 January 2006Director's particulars changed
31 January 2006Return made up to 23/01/06; full list of members
2 March 2005Return made up to 23/01/05; full list of members
2 March 2005Return made up to 23/01/05; full list of members
7 February 2005Full accounts made up to 31 December 2003
7 February 2005Full accounts made up to 31 December 2003
27 February 2004Registered office changed on 27/02/04 from: wood lane end maylands avenue industrial est hemel hempstead hertfordshire HP2 4RF
27 February 2004Registered office changed on 27/02/04 from: wood lane end maylands avenue industrial est hemel hempstead hertfordshire HP2 4RF
27 February 2004Return made up to 23/01/04; full list of members
27 February 2004Return made up to 23/01/04; full list of members
7 December 2003Full accounts made up to 31 December 2002
7 December 2003Full accounts made up to 31 December 2002
30 October 2003Director resigned
30 October 2003Director resigned
24 October 2003Director resigned
24 October 2003Director resigned
20 May 2003New secretary appointed
20 May 2003Secretary resigned
20 May 2003Secretary resigned
20 May 2003New secretary appointed
9 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Declaration of satisfaction of mortgage/charge
25 March 2003Return made up to 23/01/03; full list of members
25 March 2003Return made up to 23/01/03; full list of members
4 September 2002Full accounts made up to 31 December 2001
4 September 2002Full accounts made up to 31 December 2001
19 June 2002Director resigned
19 June 2002Nc inc already adjusted 14/06/02
19 June 2002Ad 14/06/02--------- £ si 50000@1=50000 £ ic 150001/200001
19 June 2002New director appointed
19 June 2002Ad 14/06/02--------- £ si 50000@1=50000 £ ic 150001/200001
19 June 2002Nc inc already adjusted 14/06/02
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2002New director appointed
19 June 2002Memorandum and Articles of Association
19 June 2002Director resigned
19 June 2002Memorandum and Articles of Association
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2001Full accounts made up to 31 December 2000
3 November 2001Full accounts made up to 31 December 2000
30 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2000Full accounts made up to 31 December 1999
25 October 2000Full accounts made up to 31 December 1999
30 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 1999Full accounts made up to 31 December 1998
25 August 1999Full accounts made up to 31 December 1998
3 March 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Secretary resigned
3 March 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Secretary resigned
24 June 1998Particulars of mortgage/charge
24 June 1998Particulars of mortgage/charge
22 June 1998Nc inc already adjusted 03/06/98
22 June 1998Nc inc already adjusted 03/06/98
19 June 1998New secretary appointed;new director appointed
19 June 1998New secretary appointed;new director appointed
12 June 1998Particulars of mortgage/charge
12 June 1998Particulars of mortgage/charge
10 June 1998Recon 03/06/98
10 June 1998Ad 03/06/98--------- £ si 150000@1=150000 £ ic 1/150001
10 June 1998Ad 03/06/98--------- £ si 150000@1=150000 £ ic 1/150001
10 June 1998Resolutions
  • SRES13 ‐ Special resolution
10 June 1998Recon 03/06/98
10 June 1998Resolutions
  • SRES13 ‐ Special resolution
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
9 April 1998Company name changed coleslaw 368 LIMITED\certificate issued on 14/04/98
9 April 1998Company name changed coleslaw 368 LIMITED\certificate issued on 14/04/98
8 April 1998New director appointed
8 April 1998New director appointed
7 April 1998£ nc 100/150000 30/03/98
7 April 1998£ nc 100/150000 30/03/98
23 January 1998Incorporation
23 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed