Advanced company searchLink opens in new window

R.Y. AMES (HOLDINGS) LIMITED

Company number 02052163

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)
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
25 Aug 2021 600 Appointment of a voluntary liquidator
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
10 Aug 2021 AD01 Registered office address changed from C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 10 August 2021
10 Aug 2021 600 Appointment of a voluntary liquidator
11 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 June 2019
15 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol Avon BS8 2QB to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 15 May 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 15 June 2018
23 Jul 2017 LIQ01 Declaration of solvency
12 Jul 2017 AD01 Registered office address changed from C/O Burton Sweet Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH England to First Floor 141 Whiteladies Road Clifton Bristol Avon BS8 2QB on 12 July 2017
04 Jul 2017 600 Appointment of a voluntary liquidator
04 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-16
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AD01 Registered office address changed from C/O Broadmoor Brickworks Ltd Whimsey Cinderford Gloucester GL14 3JA to C/O Burton Sweet Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 29 September 2016
28 Sep 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
01 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 87,500
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 87,500
28 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 87,500
21 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders