- Company Overview for RAMSDEN HOLDINGS LIMITED (02035067)
- Filing history for RAMSDEN HOLDINGS LIMITED (02035067)
- People for RAMSDEN HOLDINGS LIMITED (02035067)
- Charges for RAMSDEN HOLDINGS LIMITED (02035067)
- More for RAMSDEN HOLDINGS LIMITED (02035067)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
07 Mar 2019 | CH03 | Secretary's details changed for Louisa Jane Metcalf on 7 March 2019 | |
17 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
21 Jun 2018 | PSC02 | Notification of D B Ramsden Holdings Limited as a person with significant control on 6 April 2016 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
23 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
06 Jul 2017 | PSC02 | Notification of D B Ramsden Holdings Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 465 Cleethorpe Road Grimsby DN31 3BZ to Adam Smith Street Grimsby N E Lincs DN31 1SJ on 26 September 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Nicholas Ronald Ramsden as a director on 2 February 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Nov 2015 | AA | Group of companies' accounts made up to 29 January 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
23 Feb 2015 | MR01 | Registration of charge 020350670003, created on 23 February 2015 | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
24 Oct 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Group of companies' accounts made up to 31 January 2012 |