RANGEFIELD BUILDING SERVICES LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CELESTE OBERTELLI / 29/09/2010

View Document

03/11/103 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN OBERTELLI / 29/09/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN OBERTELLI / 07/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

23/10/0823 October 2008 SECRETARY APPOINTED KAREN OBERTELLI

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ANTHONY CELESTE OBERTELLI

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/09/0829 September 2008 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