- Company Overview for RANSU C G LIMITED (06457844)
- Filing history for RANSU C G LIMITED (06457844)
- People for RANSU C G LIMITED (06457844)
- Charges for RANSU C G LIMITED (06457844)
- Insolvency for RANSU C G LIMITED (06457844)
- More for RANSU C G LIMITED (06457844)
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) |
---|---|---|---|
03 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2019 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2018 | |
04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2017 | |
19 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
20 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James's Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT to Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 November 2014 | |
13 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Tedco Business Centre Unit 123 Vicking Industrial Park Jarrow Tyne & Wear NE32 3DT United Kingdom on 29 January 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 May 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Tyne and Wear NE35 9PF on 25 February 2011 |