RANGE COOKER SALES LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG
StatusLIQUIDATION
Company No.10445852
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

RANGE COOKER SALES LIMITED is an liquidation private limited company with number 10445852. It was incorporated 7 years, 9 months, 7 days ago, on 26 October 2016. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: 1st Floor 41 - 43 Liverpool Road Liverpool Road Cadishead Manchester M44 5BQ England

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: Suite 12 Digital House 9 Springfield Road Sale Manchester M33 7XS England

New address: 1st Floor 41 - 43 Liverpool Road Liverpool Road Cadishead Manchester M44 5BQ

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

Old address: Unit 66 Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY England

New address: Suite 12 Digital House 9 Springfield Road Sale Manchester M33 7XS

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Topping

Notification date: 2019-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Beggs

Cessation date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Beggs

Termination date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: C/O Craven Dalton Unit 2 Tarporley Business Centre, Nantwich Road Nantwich Road Tarporley Cheshire CW6 9UT England

New address: Unit 66 Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Topping

Appointment date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUNT BETTY'S LIMITED

18 TURNER PLACE,BRADFORD,BD7 3BE

Number:10421916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CG ASSET MANAGEMENT LIMITED

25 MOORGATE,,EC2R 6AY

Number:04056163
Status:ACTIVE
Category:Private Limited Company

CLONARD MONASTERY YOUTH CENTRE

1A CLONARD GARDENS,BELFAST,BT13 2RL

Number:NI062692
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLASS'S FRUIT MARKETS LIMITED

FYFFES GROUP LTD ROYSTON ROAD,LIVINGSTON,EH54 8AH

Number:SC032704
Status:ACTIVE
Category:Private Limited Company

JOHN CARRICK BUILDING LIMITED

HEATHER LEA,CARLISLE,CA4 0EP

Number:09182734
Status:ACTIVE
Category:Private Limited Company

TIGER BULK SYSTEMS LTD

TIGER HOUSE CARNABY INDUSTRIAL,BRIDLINGTON,YO15 3QY

Number:03589627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source