Advanced company searchLink opens in new window

E. RANKIN LIMITED

Company number 04011742

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)
29 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
28 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
30 Aug 2016 AD01 Registered office address changed from 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 August 2016
11 Aug 2016 MR04 Satisfaction of charge 040117420001 in full
26 Jun 2016 TM01 Termination of appointment of Robert Williamson as a director on 17 June 2016
20 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AP01 Appointment of Mr Robert Williamson as a director on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 2 December 2014
31 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
28 Apr 2014 MR01 Registration of charge 040117420001
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Aug 2013 AD01 Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB United Kingdom on 4 August 2013
29 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 AD01 Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 8 October 2012