Advanced company searchLink opens in new window

RINGSPUN LIMITED

Company number 07117926

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2014 AD01 Registered office address changed from 20 Dale Street Manchester M1 1EZ United Kingdom on 7 January 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Sep 2013 TM01 Termination of appointment of Naresh Kumar Jerath as a director on 9 September 2013
14 Mar 2013 AD01 Registered office address changed from C/O Mr N Jerath Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ England on 14 March 2013
21 Feb 2013 CERTNM Company name changed amoda LIMITED\certificate issued on 21/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-20
20 Feb 2013 AP01 Appointment of Mr David Mallon as a director on 20 February 2013
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
14 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ England on 23 March 2011
23 Mar 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
07 Mar 2011 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 7 March 2011
07 Mar 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
15 Jan 2010 AP01 Appointment of Mr Naresh Kumar Jerath as a director
14 Jan 2010 TM01 Termination of appointment of Neil Butterworth as a director
06 Jan 2010 NEWINC Incorporation