Advanced company searchLink opens in new window

READY MADE RAGS LTD

Company number 06040164

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 October 2013
02 May 2013 4.68 Liquidators' statement of receipts and payments to 20 April 2013
31 Oct 2012 4.68 Liquidators' statement of receipts and payments to 20 October 2012
03 May 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 20 October 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 20 April 2011
01 Nov 2010 4.68 Liquidators' statement of receipts and payments to 20 October 2010
26 Oct 2009 4.20 Statement of affairs with form 4.19
26 Oct 2009 600 Appointment of a voluntary liquidator
26 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-21
13 Oct 2009 AD01 Registered office address changed from Suite 6 Units 41-42 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshiresn6 8Tz on 13 October 2009
22 Sep 2009 288b Appointment Terminated Director paul roberts
16 Sep 2009 CERTNM Company name changed landmark prc (uk) LIMITED\certificate issued on 17/09/09
10 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2009 363a Return made up to 03/01/09; full list of members
09 Apr 2008 363s Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2007 287 Registered office changed on 21/05/07 from: 38-42 newport street, old town swindon wiltshire SN1 3DR
21 Mar 2007 395 Particulars of mortgage/charge
13 Mar 2007 88(2)R Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100
13 Mar 2007 288a New director appointed
20 Jan 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
20 Jan 2007 288a New director appointed
20 Jan 2007 288a New secretary appointed