Advanced company searchLink opens in new window

RANIER TECHNOLOGY LIMITED

Company number 03015156

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 4 October 2016
27 Oct 2015 AD01 Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015
21 Oct 2015 4.20 Statement of affairs with form 4.19
21 Oct 2015 600 Appointment of a voluntary liquidator
21 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
10 Jul 2015 TM02 Termination of appointment of Nicholas Alexander James Tait as a secretary on 10 July 2015
10 Apr 2015 TM01 Termination of appointment of Scott Johnson as a director on 10 April 2015
10 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
06 Nov 2014 AA Accounts for a small company made up to 30 June 2014
20 Oct 2014 TM01 Termination of appointment of Ian Wilde as a director on 17 October 2014
29 Sep 2014 TM01 Termination of appointment of James Allan Livingston as a director on 29 September 2014
13 May 2014 AP03 Appointment of Mr Nicholas Alexander James Tait as a secretary
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2014 MR01 Registration of charge 030151560002
24 Feb 2014 CH01 Director's details changed for Mr James Allan Livingston on 24 February 2014
21 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
15 Nov 2013 AA Accounts for a small company made up to 30 June 2013
30 Oct 2013 AP01 Appointment of Dr Scott Johnson as a director
28 Oct 2013 AP01 Appointment of Mr Ian Wilde as a director
15 Jul 2013 AUD Auditor's resignation
30 Apr 2013 TM02 Termination of appointment of Peter Wolfers as a secretary
26 Mar 2013 AA Accounts for a small company made up to 30 June 2012