P T RANSON LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/235 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

27/02/2327 February 2023 Statement of affairs

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Registered office address changed from Units 6 - 10 Baltic Road Gateshead Tyne and Wear NE10 0SB to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-02-27

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 01/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 01/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 17/08/2017

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 18/10/2010

View Document

07/10/107 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACKSON / 21/09/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM UNIT 20 FELLING INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE10 0SB

View Document

12/11/0712 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 S369(4) SHT NOTICE MEET 07/10/02

View Document

17/10/0217 October 2002 S80A AUTH TO ALLOT SEC 07/10/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company