Advanced company searchLink opens in new window

THOMAS RAMSDEN (HOLDINGS) LIMITED

Company number 01632091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 31 May 2022
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 31 May 2021
17 Jun 2020 AD01 Registered office address changed from Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 17 June 2020
12 Jun 2020 600 Appointment of a voluntary liquidator
12 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-01
12 Jun 2020 LIQ02 Statement of affairs
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
16 Jan 2020 TM01 Termination of appointment of Thomas Brayshaw Ramsden as a director on 1 January 2020
08 Jan 2019 AP01 Appointment of Mr Henry Matthew Reynolds Ramsden as a director on 19 December 2018
08 Jan 2019 AP01 Appointment of Mr Thomas Piers Austen Ramsden as a director on 19 December 2018
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
05 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
23 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Jan 2017 AD01 Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017
04 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
20 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 95,000
29 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 95,000
23 Jan 2014 AA Group of companies' accounts made up to 30 April 2013