- Company Overview for RAMPMENTAL LIMITED (04537765)
- Filing history for RAMPMENTAL LIMITED (04537765)
- People for RAMPMENTAL LIMITED (04537765)
- Insolvency for RAMPMENTAL LIMITED (04537765)
- More for RAMPMENTAL LIMITED (04537765)
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
|
|
26 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
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
|
|
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
|
|
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 |