RALTECH FINISHERS LTD

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

25/02/2425 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25

View Document

30/01/2430 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/244 January 2024 Statement of affairs

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT to 6th Floor 120 Bark Street Bolton BL1 2AX on 2024-01-04

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

23/07/2023 July 2020 CESSATION OF ROBERT MOORE AS A PSC

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE ANNEXE - LONG LANE FARM LONG LANE NEWPORT PO30 2NW UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 156 BATH ROAD SOUTHSEA HAMPSHIRE PO4 0HU ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 PREVSHO FROM 31/01/2017 TO 31/08/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 28 CRESTLAND CLOSE WATERLOOVILLE HAMPSHIRE PO8 9AG ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 156 BATH ROAD SOUTHSEA HAMPSHIRE PO4 0HU UNITED KINGDOM

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company