Advanced company searchLink opens in new window

RAMSDALE HOME IMPROVEMENTS (NE) LIMITED

Company number 07152132

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2012 4.20 Statement of affairs with form 4.19
15 Mar 2012 600 Appointment of a voluntary liquidator
15 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
27 Feb 2012 AD01 Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 27 February 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011
04 May 2011 TM01 Termination of appointment of Barrie Ramsdale as a director
04 May 2011 AP01 Appointment of Mr Mark Ramsdale as a director
17 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
18 Feb 2010 AP01 Appointment of Barrie Mark Ramsdale as a director
15 Feb 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
10 Feb 2010 TM01 Termination of appointment of Elizabeth Davies as a director
09 Feb 2010 NEWINC Incorporation