Advanced company searchLink opens in new window

RAMSEY HALL LIMITED

Company number 02696895

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
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
  • GBP 100
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
  • GBP 50,100
01 Feb 2018 SH08 Change of share class name or designation
30 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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