- Company Overview for RAMSDENS GOLD RECYCLING LIMITED (07298634)
- Filing history for RAMSDENS GOLD RECYCLING LIMITED (07298634)
- People for RAMSDENS GOLD RECYCLING LIMITED (07298634)
- Charges for RAMSDENS GOLD RECYCLING LIMITED (07298634)
- More for RAMSDENS GOLD RECYCLING LIMITED (07298634)
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
|
|
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
|
|
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
|
|
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 |