Advanced company searchLink opens in new window

RAMPCO TRADING

Company number 06276394

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
02 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
09 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from Unit 4 Harrow Lane Farncombe Street Godalming Surrey GU7 3LD on 28 December 2011
19 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
07 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Nicolas Siderfin on 12 June 2010
13 Jul 2009 363a Return made up to 12/06/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from station yard summers road farncombe godalming surrey GU7 3BB
02 Apr 2009 288a Secretary appointed graham john hill
20 Feb 2009 288b Appointment terminated secretary benjamin scott
10 Feb 2009 288b Appointment terminated director benjamin scott
07 Jan 2009 363a Return made up to 12/06/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from premier yard harrow lane godalming surrey GU7 3LD
03 Sep 2007 288a New secretary appointed;new director appointed
03 Sep 2007 288a New director appointed
03 Sep 2007 288a New secretary appointed;new director appointed
03 Sep 2007 288b Secretary resigned;director resigned
03 Sep 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
27 Jun 2007 288b Secretary resigned
27 Jun 2007 288b Director resigned
27 Jun 2007 287 Registered office changed on 27/06/07 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ