Advanced company searchLink opens in new window

RAMSDENS GOLD RECYCLING LIMITED

Company number 07298634

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
27 Aug 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
27 Jan 2015 TM01 Termination of appointment of Susan Rose Smith as a director on 2 September 2014
12 Dec 2014 AA Full accounts made up to 31 March 2014
24 Sep 2014 TM01 Termination of appointment of Charles Stewart Smith as a director on 2 September 2014
04 Sep 2014 MR04 Satisfaction of charge 2 in full
16 Jul 2014 AD01 Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to Unit 16 Parkway Centre Coulby Newham Middlesbrough Cleveland TS8 0TJ on 16 July 2014
07 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
22 Nov 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
11 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
19 Aug 2011 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2010 AD01 Registered office address changed from Birchwood House Dalby Way Coulby Newham Middlesbrough TS8 0TW England on 9 August 2010
07 Jul 2010 AP04 Appointment of Kevin Brown as a secretary
07 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010