R & N MAN AND VAN NETWORK LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2515 April 2025 Registered office address changed from Unit 31927, Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2025-04-15

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Registered office address changed from 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX to Unit 31927, Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-07-28

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLASA DAVID GAMBLE / 03/03/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 SAIL ADDRESS CREATED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MERRY / 29/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MERRY / 29/07/2017

View Document

02/06/172 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GAMBLE / 05/01/2015

View Document

16/05/1516 May 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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