- Company Overview for RAMAGEMENT LIMITED (07491494)
- Filing history for RAMAGEMENT LIMITED (07491494)
- People for RAMAGEMENT LIMITED (07491494)
- Insolvency for RAMAGEMENT LIMITED (07491494)
- More for RAMAGEMENT LIMITED (07491494)
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) |
---|---|---|---|
23 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2020 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 September 2020 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | LIQ01 | Declaration of solvency | |
27 Jul 2020 | AA | Micro company accounts made up to 17 July 2020 | |
27 Jul 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 17 July 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 16 March 2020 | |
05 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
16 Jan 2019 | PSC01 | Notification of Ian Collin Ramage as a person with significant control on 14 January 2018 | |
16 Jan 2019 | PSC07 | Cessation of Ian Collin Ramage as a person with significant control on 14 January 2018 | |
16 Jan 2019 | PSC01 | Notification of Ian Collin Ramage as a person with significant control on 14 January 2018 | |
16 Jan 2019 | PSC07 | Cessation of Ian Collin Ramage as a person with significant control on 14 January 2018 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
10 Nov 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Ian Collin Ramage on 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|