Advanced company searchLink opens in new window

RAMON KNITTING COMPANY LIMITED

Company number 03135478

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
15 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Roger William Walters as a director on 28 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2015 AD01 Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 4 June 2015
03 Jun 2015 TM01 Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015
03 Jun 2015 AP01 Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015
03 Jun 2015 TM01 Termination of appointment of Robert David Flowers as a director on 28 May 2015
03 Jun 2015 TM01 Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Robert David Flowers on 7 December 2011
14 Dec 2011 CH01 Director's details changed for Brian Stanley Davinson on 7 December 2011
15 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Michael David Bartoszewicz on 1 April 2010
20 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Jan 2010 AA Total exemption full accounts made up to 31 March 2009