Advanced company searchLink opens in new window

RING SOLUTIONS LIMITED

Company number 07054615

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)
20 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 January 2016
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
29 Jan 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 29 January 2014
27 Jan 2014 4.20 Statement of affairs with form 4.19
27 Jan 2014 600 Appointment of a voluntary liquidator
27 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
05 Nov 2012 CH01 Director's details changed for Mrs Angelika Ward on 5 November 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify of shares 06/04/2011
19 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
11 Oct 2011 ANNOTATION Rectified TM01 was removed from the public register on 18/01/2012 as it was invalid or ineffective.
22 Sep 2011 AP01 Appointment of Mr Marcus Ward as a director
16 May 2011 ANNOTATION Clarification AP01 was removed from the public register on 18/01/2012 as it was invalid or ineffective.
10 May 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
05 Nov 2010 AD03 Register(s) moved to registered inspection location
05 Nov 2010 AD02 Register inspection address has been changed
05 Nov 2010 AD01 Registered office address changed from Unit 12a Akeman Business Park 81-82 Akeman Street Tring HP23 6AF United Kingdom on 5 November 2010
11 May 2010 AP03 Appointment of Mrs Jill Elizabeth Ward as a secretary
23 Oct 2009 NEWINC Incorporation