- Company Overview for RAMSDALE HOME IMPROVEMENTS (NE) LIMITED (07152132)
- Filing history for RAMSDALE HOME IMPROVEMENTS (NE) LIMITED (07152132)
- People for RAMSDALE HOME IMPROVEMENTS (NE) LIMITED (07152132)
- Insolvency for RAMSDALE HOME IMPROVEMENTS (NE) LIMITED (07152132)
- More for RAMSDALE HOME IMPROVEMENTS (NE) LIMITED (07152132)
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
|
|
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
|
|
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 |