Advanced company searchLink opens in new window

RAMPMENTAL LIMITED

Company number 04537765

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 March 2018
26 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
14 Jul 2016 AD01 Registered office address changed from Unit a3 Halesfield 11 Telford Shropshire TF7 4PH to 158 Edmund Street Birmingham B3 2HB on 14 July 2016
15 Apr 2016 600 Appointment of a voluntary liquidator
18 Mar 2016 4.20 Statement of affairs with form 4.19
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
26 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Oct 2015 CH01 Director's details changed for Mr David Ian Howse on 8 October 2015
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
01 Nov 2013 CH01 Director's details changed for Mr David Ian Howse on 1 November 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 AD01 Registered office address changed from 2 Shaw Croft Sheriffhales Shifnal Shropshire TF11 8SP on 1 October 2013
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for David Ian Howse on 17 September 2010
01 Oct 2010 CH01 Director's details changed for Rodney Kelvin Carter on 17 September 2010