- Company Overview for ERIKA KNIGHT WITH RAMSDEN LIMITED (09194802)
- Filing history for ERIKA KNIGHT WITH RAMSDEN LIMITED (09194802)
- People for ERIKA KNIGHT WITH RAMSDEN LIMITED (09194802)
- Insolvency for ERIKA KNIGHT WITH RAMSDEN LIMITED (09194802)
- More for ERIKA KNIGHT WITH RAMSDEN LIMITED (09194802)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2021 | |
24 Jul 2020 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 24 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 17 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 July 2020 | |
13 Jul 2020 | LIQ02 | Statement of affairs | |
30 Jun 2020 | AD01 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 June 2020 | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Erika Jane Knight as a director on 1 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
28 Aug 2019 | AP01 | Appointment of Mr Thomas Piers Austen Ramsden as a director on 1 May 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Ms Erika Jane Knight on 1 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
11 Sep 2017 | PSC07 | Cessation of Robert Austen Boyd Ramsden as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC02 | Notification of Thomas B Ramsden & Co (Bradford) Limited as a person with significant control on 6 April 2016 | |
23 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
20 Apr 2016 | TM01 | Termination of appointment of Amanda Mary Mohr as a director on 25 February 2016 | |
04 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 |