- Company Overview for RAMSHAW STORAGE LIMITED (08338504)
- Filing history for RAMSHAW STORAGE LIMITED (08338504)
- People for RAMSHAW STORAGE LIMITED (08338504)
- More for RAMSHAW STORAGE LIMITED (08338504)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2019 | AD01 | Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
20 Sep 2013 | CH01 | Director's details changed for Malcolm Smith on 1 June 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Jan 2013 | CERTNM |
Company name changed ramshaw storeage LIMITED\certificate issued on 16/01/13
|
|
15 Jan 2013 | AP01 | Appointment of Malcolm Smith as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Malcolm Smith as a director |