- Company Overview for RAMSEY HALL LIMITED (02696895)
- Filing history for RAMSEY HALL LIMITED (02696895)
- People for RAMSEY HALL LIMITED (02696895)
- Charges for RAMSEY HALL LIMITED (02696895)
- Insolvency for RAMSEY HALL LIMITED (02696895)
- More for RAMSEY HALL LIMITED (02696895)
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) |
---|---|---|---|
01 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2022 | AD01 | Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 29 July 2022 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | LIQ02 | Statement of affairs | |
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
01 Feb 2018 | SH08 | Change of share class name or designation | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CH01 | Director's details changed for Mr Matthew Eliot Davis on 1 July 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Excite Limited as a secretary on 1 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |