Advanced company searchLink opens in new window

RAMAGE RECYCLING LIMITED

Company number 05989250

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)
21 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2009 2.35B Notice of move from Administration to Dissolution on 16 October 2009
11 May 2009 2.24B Administrator's progress report to 15 April 2009
16 Apr 2009 2.31B Notice of extension of period of Administration
12 Nov 2008 2.24B Administrator's progress report to 15 October 2008
16 Jun 2008 2.16B Statement of affairs with form 2.14B
09 Jun 2008 2.17B Statement of administrator's proposal
07 May 2008 2.12B Appointment of an administrator
02 May 2008 287 Registered office changed on 02/05/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE
27 Feb 2008 288a Secretary appointed allan edward jamieson
27 Feb 2008 288a Director appointed allan edward jamieson
26 Feb 2008 288b Appointment Terminated Director neil cunningham
25 Feb 2008 288b Appointment Terminated
25 Feb 2008 288b Appointment Terminated Secretary stephen turner
03 Dec 2007 363a Return made up to 06/11/07; full list of members
12 Nov 2007 AA Accounts for a small company made up to 31 December 2006
02 Oct 2007 225 Accounting reference date shortened from 31/12/07 to 31/12/06
14 Apr 2007 395 Particulars of mortgage/charge
26 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangement entered 07/11/06
08 Mar 2007 288a New director appointed
08 Mar 2007 288a New director appointed
08 Mar 2007 288b Secretary resigned
08 Mar 2007 288a New secretary appointed
06 Mar 2007 CERTNM Company name changed douglas muir b LIMITED\certificate issued on 06/03/07
08 Feb 2007 395 Particulars of mortgage/charge