- Company Overview for RANC PROPERTIES LIMITED (06269882)
- Filing history for RANC PROPERTIES LIMITED (06269882)
- People for RANC PROPERTIES LIMITED (06269882)
- More for RANC PROPERTIES LIMITED (06269882)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | AD01 | Registered office address changed from Broseley House Jackson Stephen Llp 116 Bradshawgate Leigh Lancashire WN7 4NT on 12 April 2010 | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2009 | 288c | Director and Secretary's Change of Particulars / grahame codd / 24/06/2009 / HouseName/Number was: , now: 132B; Street was: bauhaus rossetti place, now: cecil road; Area was: 27 quay st, now: hale; Post Town was: manchester, now: altrincham; Region was: lancashire, now: cheshire; Post Code was: M3 3GY, now: WA15 9NU | |
01 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
30 Jun 2009 | 288c | Director's Change of Particulars / natalie codd / 01/06/2009 / HouseName/Number was: , now: the granary; Street was: flat 7 249 millhouses lane, now: wallingwells; Area was: , now: carlton-in-lindrick; Post Town was: sheffield, now: worksop; Region was: south yorkshire, now: notts; Post Code was: S11 9JS, now: S81 8BY | |
30 Jun 2009 | 288c | Director's Change of Particulars / rachel codd / 01/06/2009 / HouseName/Number was: 7 de montfort court, now: 12; Street was: streatham high road, now: kings quarter; Area was: , now: 34 kings avenue; Post Town was: london, now: clapham; Region was: , now: london; Post Code was: SW16 1BX, now: SW4 8BQ | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Oct 2008 | 363a | Return made up to 05/06/08; full list of members | |
23 Sep 2008 | 288c | Director's Change of Particulars / rachel codd / 11/09/2007 / HouseName/Number was: , now: 7 de montfort court; Street was: flat 7, now: streatham high road; Area was: 249 millhouses lane, now: ; Post Town was: sheffield, now: london; Region was: south yorkshire, now: ; Post Code was: S11 9JS, now: SW16 1BX | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 40 the drive esher surrey KT10 8DJ | |
19 Jun 2007 | 288a | New secretary appointed;new director appointed | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF | |
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288b | Secretary resigned;director resigned | |
19 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | NEWINC | Incorporation |