Advanced company searchLink opens in new window

RAMSDEN HOLDINGS LIMITED

Company number 02035067

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)
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
  • GBP 12,000
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
  • GBP 12,000
23 Feb 2015 MR01 Registration of charge 020350670003, created on 23 February 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
02 Oct 2012 AA Group of companies' accounts made up to 31 January 2012