Advanced company searchLink opens in new window

RANSU C G LIMITED

Company number 06457844

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
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
  • GBP 1
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