Advanced company searchLink opens in new window

RANGEFIELD IMPORT EXPORT LIMITED

Company number 03944275

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)
13 Dec 2007 288c Secretary's particulars changed
11 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 88(2)R Ad 26/06/07-26/06/07 £ si 3@1=3 £ ic 5/8
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Secretary resigned
26 Apr 2007 363a Return made up to 10/03/07; full list of members
17 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
15 Dec 2006 88(2)R Ad 15/12/06-15/12/06 £ si 2@1=2 £ ic 3/5
15 Mar 2006 363a Return made up to 10/03/06; full list of members
13 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
14 Dec 2005 123 Nc inc already adjusted 16/12/04
13 Dec 2005 88(2)R Ad 16/12/04-16/12/04 £ si 1@1=1
10 Mar 2005 363s Return made up to 10/03/05; full list of members
18 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
02 Dec 2004 287 Registered office changed on 02/12/04 from: battery wharf 98-100 abbey road barking essex IG11 7BT
19 Mar 2004 363s Return made up to 10/03/04; full list of members
28 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
06 Mar 2003 363s Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Dec 2002 AA Total exemption full accounts made up to 31 March 2002
20 Mar 2002 363s Return made up to 09/03/02; full list of members
27 Dec 2001 AA Total exemption full accounts made up to 31 March 2001
16 Oct 2001 395 Particulars of mortgage/charge