Advanced company searchLink opens in new window

RAMPART INDUSTRIES PLC

Company number 06923231

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 141,158
09 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 141,158
02 Feb 2015 AD01 Registered office address changed from Wellington Building 28-32 Wellington Road London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015
29 Jan 2015 AA Total exemption full accounts made up to 31 July 2014
16 Jan 2015 CH01 Director's details changed for Mr Paul Gerard Joseph Mcclory on 1 October 2013
16 Jan 2015 CH03 Secretary's details changed for Paul Gerard Mcclory on 1 October 2013
22 Sep 2014 CH01 Director's details changed for Mr Paul Gerard Joseph Mcclory on 1 October 2013
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 141,158
26 Feb 2014 AA Total exemption full accounts made up to 31 July 2013
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
07 Mar 2013 AA Total exemption full accounts made up to 31 July 2012
06 Feb 2013 AR01 Annual return made up to 3 June 2012 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Kenneth Swaisland as a director
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
10 Aug 2011 CC04 Statement of company's objects
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 141,158.00
05 Aug 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Aug 2011 AUDS Auditor's statement