Advanced company searchLink opens in new window

RANKWARRIOR LIMITED

Company number 07654381

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
02 Nov 2016 AD01 Registered office address changed from Office 3, 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE England to Office 1, Team Valley Business Centre, Earlsway Team Valley Trading Estate Gateshead NE11 0QH on 2 November 2016
26 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250
03 Jun 2016 AD01 Registered office address changed from Office 3 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0DE England to Office 3, 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE on 3 June 2016
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Oct 2015 AD01 Registered office address changed from Office 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0DE to Office 3 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0DE on 7 October 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250
02 Jun 2015 CH01 Director's details changed for Mr David Sessford on 1 June 2015
12 May 2015 AD01 Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY to Office 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0DE on 12 May 2015
06 Nov 2014 AP03 Appointment of Mrs Jacqueline Sessford as a secretary on 1 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250
03 Jun 2014 AD01 Registered office address changed from Unit 204 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 3 June 2014
03 Jun 2014 CH01 Director's details changed for Mr David Sessford on 2 June 2014
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Feb 2014 TM01 Termination of appointment of Paul Wann as a director
10 Jul 2013 AD01 Registered office address changed from Unit 129 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
21 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of ordinary a shares 05/03/2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 250
28 Feb 2013 AD01 Registered office address changed from 25 Oswald Street South Shields Tyne and Wear NE34 8RN on 28 February 2013
28 Feb 2013 AP01 Appointment of Mr Paul James Wann as a director