- Company Overview for RANGE RUBBER UK LIMITED (09902420)
- Filing history for RANGE RUBBER UK LIMITED (09902420)
- People for RANGE RUBBER UK LIMITED (09902420)
- Insolvency for RANGE RUBBER UK LIMITED (09902420)
- More for RANGE RUBBER UK LIMITED (09902420)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
23 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2023 | AD01 | Registered office address changed from Manor Farm Longcliffe Brassington Matlock DE4 4HN England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 31 October 2023 | |
31 Oct 2023 | LIQ02 | Statement of affairs | |
31 Oct 2023 | 600 |
Appointment of a voluntary liquidator
|
|
31 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
19 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Andrew Garry Newton on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 53 Croft Crescent Awsworth Nottingham NG16 2QY England to Manor Farm Longcliffe Brassington Matlock DE4 4HN on 9 September 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Dec 2019 | AD01 | Registered office address changed from 91 Plainspot Road Brinsley Nottingham NG16 5BQ England to 53 Croft Crescent Awsworth Nottingham NG16 2QY on 18 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
27 Nov 2019 | TM01 | Termination of appointment of Kim Anthony Thomas as a director on 5 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|