- Company Overview for RANKIN GRAPHICS LIMITED (03111371)
- Filing history for RANKIN GRAPHICS LIMITED (03111371)
- People for RANKIN GRAPHICS LIMITED (03111371)
- Charges for RANKIN GRAPHICS LIMITED (03111371)
- Insolvency for RANKIN GRAPHICS LIMITED (03111371)
- More for RANKIN GRAPHICS LIMITED (03111371)
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) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2022 | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2021 | |
14 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Frazer Norris Accountants 603 Chester Road Sandiway Northwich Cheshire CW8 2EB England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 4 December 2019 | |
11 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | LIQ02 | Statement of affairs | |
05 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
02 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Jul 2017 | PSC01 | Notification of Timothy Shawcross as a person with significant control on 1 August 2016 | |
11 Jul 2017 | PSC01 | Notification of Carl Robert Bircumshaw as a person with significant control on 1 August 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
01 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | CH01 | Director's details changed for Mr Carl Robert Bircumshaw on 20 July 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Timothy Shawcross on 20 July 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Unit 19 Dalby Court Gadbrook Park Northwich Cheshire CW9 7NT to C/O Frazer Norris Accountants 603 Chester Road Sandiway Northwich Cheshire CW8 2EB on 1 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|