Advanced company searchLink opens in new window

RANSTONE FOODS LIMITED

Company number 08964084

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 2021 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Apr 2020 AD01 Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 30 April 2020
23 Apr 2020 LIQ01 Declaration of solvency
23 Apr 2020 600 Appointment of a voluntary liquidator
23 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
08 Apr 2020 PSC05 Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on 23 August 2019
08 Apr 2020 PSC05 Change of details for Invicta Food Group Limited as a person with significant control on 28 June 2019
08 Apr 2020 PSC05 Change of details for Invicta Food Group Limited as a person with significant control on 21 June 2019
05 Mar 2020 AP01 Appointment of Mr Mark Biltz Elser as a director on 21 February 2020
05 Mar 2020 TM01 Termination of appointment of Stephen Gibbs as a director on 21 February 2020
21 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 15 March 2020
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 TM01 Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019
08 Jul 2019 TM01 Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019
08 Jul 2019 TM01 Termination of appointment of Colin James Norton as a director on 3 June 2019
08 Jul 2019 AP01 Appointment of Mr Stephen Gibbs as a director on 3 June 2019
08 Jul 2019 AP01 Appointment of Mr Curt Calaway as a director on 3 June 2019
28 Jun 2019 AD01 Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 28 June 2019
11 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Apr 2019 PSC02 Notification of Invicta Food Group Limited as a person with significant control on 6 April 2016
11 Apr 2019 PSC07 Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016
27 Dec 2018 AP01 Appointment of Rubens Fernandes Pereira as a director on 12 December 2018