Advanced company searchLink opens in new window

RANGEFLAT LIMITED

Company number 04131248

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)
23 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 10 October 2013
23 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
29 Aug 2013 TM01 Termination of appointment of Emily Laura Smith as a director on 28 August 2013
29 Aug 2013 TM01 Termination of appointment of Timothy Stacey Giles as a director on 28 August 2013
29 Aug 2013 TM01 Termination of appointment of John Charles Drover as a director on 28 August 2013
29 Aug 2013 TM01 Termination of appointment of Alastair Cameron as a director on 28 August 2013
29 Aug 2013 TM02 Termination of appointment of Alastair Cameron as a secretary on 28 August 2013
15 Aug 2013 TM01 Termination of appointment of Robert Richard William Falls as a director on 31 July 2013
12 Jun 2013 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS on 12 June 2013
11 Jun 2013 4.70 Declaration of solvency
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-29
08 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2013 AP01 Appointment of Mrs Emily Laura Smith as a director on 1 January 2013
01 Oct 2012 TM01 Termination of appointment of Peter Robert Allport as a director on 30 September 2012
20 Sep 2012 CH01 Director's details changed for John Charles Drover on 20 September 2012
14 Sep 2012 MG01 Duplicate mortgage certificatecharge no:7
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
30 Aug 2012 AD02 Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom
30 Aug 2012 AP01 Appointment of Mr Peter Clarke Harned as a director on 29 August 2012
30 Aug 2012 AP01 Appointment of Mr Timothy Stacey Giles as a director on 29 August 2012
30 Aug 2012 AP01 Appointment of John Charles Drover as a director on 29 August 2012
24 Aug 2012 AD02 Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom