- Company Overview for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
- Filing history for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
- People for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
- Charges for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
- Insolvency for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
- More for THOMAS RAMSDEN (HOLDINGS) LIMITED (01632091)
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
|
|
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
|
|
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
|
|
23 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 |