Advanced company searchLink opens in new window

RAMSEY ROBINSON LIMITED

Company number 07641118

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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 23 January 2023
28 Jun 2022 AD01 Registered office address changed from Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 28 June 2022
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-24
01 Feb 2022 LIQ02 Statement of affairs
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 CERTNM Company name changed ramsey robinson solicitors LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
03 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC01 Notification of Kay Askew as a person with significant control on 13 February 2020
13 Feb 2020 PSC07 Cessation of Ramsey Robinson Dhc Limited as a person with significant control on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of David Jeremy Robinson as a director on 13 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from Building 7, Queens Park Queens Way Team Valley Trading Estate Gateshead NE11 0QD England to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 18 February 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
12 Dec 2017 AP01 Appointment of Miss Kay Askew as a director on 8 December 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
29 Mar 2017 AD01 Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Building 7, Queens Park Queens Way Team Valley Trading Estate Gateshead NE11 0QD on 29 March 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016