Advanced company searchLink opens in new window

RANC PROPERTIES LIMITED

Company number 06269882

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)
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
  • RES13 ‐ Company business 06/03/2010
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