- Company Overview for RAMON KNITTING COMPANY LIMITED (03135478)
- Filing history for RAMON KNITTING COMPANY LIMITED (03135478)
- People for RAMON KNITTING COMPANY LIMITED (03135478)
- Charges for RAMON KNITTING COMPANY LIMITED (03135478)
- More for RAMON KNITTING COMPANY LIMITED (03135478)
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
|
|
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
|
|
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
|
|
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 |