- Company Overview for RAMSEY ROBINSON LIMITED (07641118)
- Filing history for RAMSEY ROBINSON LIMITED (07641118)
- People for RAMSEY ROBINSON LIMITED (07641118)
- Insolvency for RAMSEY ROBINSON LIMITED (07641118)
- More for RAMSEY ROBINSON LIMITED (07641118)
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
|
|
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
|
|
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 |