DON RANKIN ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04919768 |
Category | Private Limited Company |
Incorporated | 02 Oct 2003 |
Age | 20 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 16 days |
SUMMARY
DON RANKIN ASSOCIATES LIMITED is an dissolved private limited company with number 04919768. It was incorporated 20 years, 8 months, 1 day ago, on 02 October 2003 and it was dissolved 3 years, 16 days ago, on 18 May 2021. The company address is Orchard House, Park Lane Orchard House, Park Lane, Surrey, RH2 8JX.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 10 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Roderick Spencer Fowler
Termination date: 2020-04-09
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change sail address company with old address new address
Date: 09 Oct 2018
Category: Address
Type: AD02
New address: The Old Bakery Blackborough Road Reigate RH2 7BU
Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Move registers to sail company with new address
Date: 09 Oct 2018
Category: Address
Type: AD03
New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Move registers to sail company with new address
Date: 21 Jan 2016
Category: Address
Type: AD03
New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Judith Anne Cliffe
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Donald William Rankin
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/09/04
Documents
Resolution
Date: 03 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATLANTIC PROPERTY SERVICES (SW) LIMITED
FOXCOTE WHEAL ROSE,REDRUTH,TR16 5DH
Number: | 09928069 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FEWSTON CLOSE,NEWTON AYCLIFFE,DL5 7HF
Number: | 11766239 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PARK ROAD,WARRINGTON,WA2 9AZ
Number: | 11312198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HOUSE,LONDON,NW2 1EL
Number: | 09825584 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 09849225 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ
Number: | 09992606 |
Status: | ACTIVE |
Category: | Private Limited Company |