- Company Overview for RANK METAL COMPANY LIMITED (06474727)
- Filing history for RANK METAL COMPANY LIMITED (06474727)
- People for RANK METAL COMPANY LIMITED (06474727)
- Charges for RANK METAL COMPANY LIMITED (06474727)
- Insolvency for RANK METAL COMPANY LIMITED (06474727)
- More for RANK METAL COMPANY LIMITED (06474727)
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) |
---|---|---|---|
04 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2019 | |
11 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
07 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2015 | |
24 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2014 | |
04 Dec 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2013 | |
14 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2012 | |
08 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Aug 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
29 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | AP01 | Appointment of Sudarshan Kumar Narang as a director | |
07 Jul 2011 | AD01 | Registered office address changed from Units B & C Ronald Close Woburn Road Industrial Estate, Kempston Bedfordshire MK42 7SH United Kingdom on 7 July 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from Unit 2 722 Capability Green Luton Bedfordshire LU1 3LU United Kingdom on 20 June 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 14 June 2011 | |
13 Jun 2011 | TM02 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AD01 | Registered office address changed from 722 Capability Green Luton Bedfordshire LU1 3LU United Kingdom on 16 March 2011 |