Advanced company searchLink opens in new window

RNR COATINGS LIMITED

Company number 05345139

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2014 AD01 Registered office address changed from The Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014
07 Feb 2014 AD01 Registered office address changed from The Sawmills West Tanfield Ripon N Yorkshire HG4 5JU on 7 February 2014
06 Feb 2014 4.20 Statement of affairs with form 4.19
06 Feb 2014 600 Appointment of a voluntary liquidator
06 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2013 TM01 Termination of appointment of Eve Vanner as a director on 23 August 2013
06 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
19 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
15 Sep 2011 AD01 Registered office address changed from 6 Victoria Avenue Harrogate North Yorks HG1 1ED on 15 September 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
26 Mar 2010 AP01 Appointment of Eve Vanner as a director
19 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Roger Ian Vanner on 5 February 2010
07 Dec 2009 TM02 Termination of appointment of Eve Vanner as a secretary
11 Feb 2009 363a Return made up to 27/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
06 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007