ERIC RAWLINS & CO.LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/08/249 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

14/02/2414 February 2024 Voluntary strike-off action has been suspended

View Document

14/02/2414 February 2024 Voluntary strike-off action has been suspended

View Document

14/02/2414 February 2024 Withdraw the company strike off application

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

29/01/2429 January 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Termination of appointment of Christian Parker as a director on 2023-10-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

19/05/2319 May 2023 Termination of appointment of Andrew Paul Roden as a director on 2023-05-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/01/2325 January 2023

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

14/10/2114 October 2021 Cessation of Rawlins Holdings Limited as a person with significant control on 2021-10-04

View Document

14/10/2114 October 2021 Notification of Cicg Limited as a person with significant control on 2021-10-04

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/11/1925 November 2019 ADOPT ARTICLES 28/10/2019

View Document

07/08/197 August 2019 SAIL ADDRESS CREATED

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS TATTON / 21/06/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / RAWLINS HOLDINGS LIMITED / 08/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN HILL / 21/06/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART SALT / 21/06/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALCOCK / 21/06/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GOODWIN

View Document

15/07/1915 July 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW PAUL RODEN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR CHRISTIAN PARKER

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY PETER GOODWIN

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM FIRST AVENUE PORTHILL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8QX

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC RAWLINS / 01/09/2014

View Document

18/06/1518 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS TATTON / 20/05/2014

View Document

02/06/142 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/07/138 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

27/06/1227 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/06/1219 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/05/1126 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/07/102 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC RAWLINS / 25/04/2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP MACK

View Document

28/12/0828 December 2008 ADOPT ARTICLES 22/12/2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED ROBERT STUART SALT

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PETER JOHN GOODWIN

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER THOMAS TATTON

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED KENNETH ALLAN HILL

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAME SMITH

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 AUDITOR'S RESIGNATION

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 23-25 GLEBE STREET STOKE ON TRENT STAFFORDSHIRE ST4 1HN

View Document

26/06/0326 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/05/909 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/09/886 September 1988 WD 10/08/88 AD 22/06/88--------- £ SI 750@1=750

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

09/09/469 September 1946 CERTIFICATE OF INCORPORATION

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