THE RAZORS EDGE LIMITED

St. Anns Manor St. Anns Manor, Salisbury, SP1 2DN, Wiltshire
StatusDISSOLVED
Company No.03303650
CategoryPrivate Limited Company
Incorporated17 Jan 1997
Age27 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution07 Nov 2019
Years4 years, 8 months, 4 days

SUMMARY

THE RAZORS EDGE LIMITED is an dissolved private limited company with number 03303650. It was incorporated 27 years, 5 months, 25 days ago, on 17 January 1997 and it was dissolved 4 years, 8 months, 4 days ago, on 07 November 2019. The company address is St. Anns Manor St. Anns Manor, Salisbury, SP1 2DN, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2018

Action Date: 17 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 17 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2016

Action Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 04 Feb 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2015

Action Date: 17 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-17

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Jan 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 May 2014

Action Date: 03 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plutostar LIMITED\certificate issued on 24/06/97

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 22/05/97--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 16/06/97 from: 40 thorncroft road fratton portsmouth hampshire PO1 5BJ

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 21/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CHERRY RECRUITMENT LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:06858844
Status:ACTIVE
Category:Private Limited Company

BODY PROJECT SYSTEMS LTD

FLAT 6 BURNHAM HOUSE,TORQUAY,TQ1 3SG

Number:08603592
Status:ACTIVE
Category:Private Limited Company

FARNHAM UPHOLSTERY LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:08496913
Status:ACTIVE
Category:Private Limited Company

HUTTON & CO (SHIPS CHANDLERS) LIMITED

DIANTHUS HOUSE,HULL,HU3 4TT

Number:03959614
Status:ACTIVE
Category:Private Limited Company

JBKB ACTIVE LIMITED

SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY

Number:09495838
Status:LIQUIDATION
Category:Private Limited Company

MASON & PAINTER LTD

67 COLUMBIA ROAD,LONDON,E2 7RG

Number:11738800
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