- Company Overview for RANMOOR HALL DEVELOPMENTS LIMITED (05573200)
- Filing history for RANMOOR HALL DEVELOPMENTS LIMITED (05573200)
- People for RANMOOR HALL DEVELOPMENTS LIMITED (05573200)
- Charges for RANMOOR HALL DEVELOPMENTS LIMITED (05573200)
- More for RANMOOR HALL DEVELOPMENTS LIMITED (05573200)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
26 Jan 2018 | MR04 | Satisfaction of charge 055732000004 in full | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Roderick Geoffrey Wadsworth on 1 February 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
12 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr Roderic Geoffrey Wadsworth on 24 August 2015 | |
24 Aug 2015 | CH03 | Secretary's details changed for Marilyn Wadsworth on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from The Griffin 8 Townend Road Ecclesfield Sheffield South Yorkshire S35 9YY to 201 High Street Ecclesfield Sheffield S35 9XB on 24 August 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Apr 2014 | MR01 | Registration of charge 055732000004 | |
07 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2014 | CH01 | Director's details changed for Mr Roderick Geoffrey Wadsworth on 2 October 2009 | |
09 Dec 2013 | MR01 | Registration of charge 055732000003 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|