- Company Overview for RAMSBURY EQUINE LIMITED (08886517)
- Filing history for RAMSBURY EQUINE LIMITED (08886517)
- People for RAMSBURY EQUINE LIMITED (08886517)
- Insolvency for RAMSBURY EQUINE LIMITED (08886517)
- More for RAMSBURY EQUINE LIMITED (08886517)
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) |
---|---|---|---|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2024 | |
30 May 2023 | AD01 | Registered office address changed from Rising Sun Cottage Dullingham Ley Dullingham Newmarket CB8 9XG England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 30 May 2023 | |
30 May 2023 | LIQ01 | Declaration of solvency | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Rising Sun Cottage Dullingham Ley Dullingham Newmarket CB8 9XG on 21 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
21 Jan 2019 | PSC01 | Notification of Peter Fagan as a person with significant control on 25 June 2018 | |
21 Jan 2019 | PSC04 | Change of details for Stuart Kenneth Boman as a person with significant control on 25 June 2018 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 24 June 2018 | |
29 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
13 Mar 2018 | PSC07 | Cessation of Debbiella Camacho as a person with significant control on 1 December 2017 | |
13 Mar 2018 | PSC07 | Cessation of Matthew Paul Camacho as a person with significant control on 1 December 2017 | |
27 Feb 2018 | PSC01 | Notification of Stuart Kenneth Boman as a person with significant control on 1 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
02 Feb 2018 | PSC01 | Notification of Matthew Paul Camacho as a person with significant control on 6 April 2016 |