Advanced company searchLink opens in new window

RANKIN GRAPHICS LIMITED

Company number 03111371

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
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
  • GBP 120
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
  • GBP 120