Advanced company searchLink opens in new window

RANGEMASTER PRODUCTS (UK) LIMITED

Company number 06019587

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
20 Dec 2011 TM01 Termination of appointment of Prab Singh as a director on 9 November 2011
20 Dec 2011 TM01 Termination of appointment of Devinder Singh as a director on 9 November 2011
20 Dec 2011 AP01 Appointment of Mr Pragaret Singh as a director on 9 November 2011
20 Jul 2011 AD01 Registered office address changed from 14 Bramley Close Swinton Manchester M27 0DR United Kingdom on 20 July 2011
20 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mrs Prab Singh as a director
04 Jan 2011 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 4 January 2011
04 Jan 2011 AP01 Appointment of Mr Devinder Singh as a director
04 Jan 2011 TM01 Termination of appointment of Tetiana Englander as a director
04 Jan 2011 TM02 Termination of appointment of Benjamin Englander as a secretary
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 AD01 Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010
13 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Tetiana Englander on 13 January 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 05/12/08; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from c/o accounts direct unit 23, sherborne street cheetham hill manchester M8 8HF