Advanced company searchLink opens in new window

ERIKA KNIGHT WITH RAMSDEN LIMITED

Company number 09194802

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-10
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