Advanced company searchLink opens in new window

A C & E S (RAMSEY) LIMITED

Company number 06665278

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 DS01 Application to strike the company off the register
29 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
25 Jan 2010 CERTNM Company name changed auction contracting & engineering services LIMITED\certificate issued on 25/01/10
  • CONNOT ‐ Change of name notice
16 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
08 Dec 2009 CONNOT Change of name notice
08 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
04 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
04 Dec 2009 CH04 Secretary's details changed for Wood Street Nominees Limited on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Craig Revell on 1 October 2009
02 Sep 2009 363a Return made up to 05/08/09; full list of members
27 Jan 2009 AA Accounts made up to 31 December 2008
23 Jan 2009 288a Secretary appointed wood street nominees LIMITED
23 Jan 2009 288a Director appointed craig revell
19 Jan 2009 288b Appointment Terminated Secretary stephen gamble
19 Jan 2009 288b Appointment Terminated Director wood street nominees LIMITED
19 Jan 2009 88(2) Ad 11/12/08 gbp si 98@1=98 gbp ic 2/100
19 Jan 2009 225 Accounting reference date shortened from 31/08/2009 to 31/12/2008
10 Jan 2009 CERTNM Company name changed SRH0056 LIMITED\certificate issued on 13/01/09
05 Aug 2008 NEWINC Incorporation