Advanced company searchLink opens in new window

RAMSEY ROBINSON SERVICES LIMITED

Company number 08024469

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from 7 Queens Park Team Valley Trading Estate Gateshead Tyne & Wear 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
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 AD01 Registered office address changed from 72 Lindenthorpe Road Broadstairs Kent CT10 1DB to 7 Queens Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 24 May 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Apr 2017 AD03 Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
19 Apr 2017 AD02 Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 21
17 Dec 2015 TM01 Termination of appointment of Mark Burkin as a director on 16 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21
02 Feb 2015 SH06 Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 21.00
02 Feb 2015 SH03 Purchase of own shares.
23 Jan 2015 TM01 Termination of appointment of Michael Edwin Chatt-Ramsey as a director on 2 October 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3.999999
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AD01 Registered office address changed from 43 Douglas Road Tonbridge Kent TN9 2TH United Kingdom on 2 October 2013
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders