Advanced company searchLink opens in new window

RANSCO LIMITED

Company number 03948818

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2019 LIQ06 Resignation of a liquidator
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
07 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019
04 May 2018 LIQ01 Declaration of solvency
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Acre House 11-15 William Road London NW1 3ER on 20 April 2018
16 Apr 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 CH01 Director's details changed for Mr David Ranald Craig Robertson on 20 October 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,200
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 CERTNM Company name changed robertson & co (consultants) LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,200
16 Jan 2015 CH01 Director's details changed for Mr David Ranald Craig Robertson on 5 January 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,200
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders