Advanced company searchLink opens in new window

RAMSHAW STORAGE LIMITED

Company number 08338504

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
15 Jan 2013 AP01 Appointment of Malcolm Smith as a director
15 Jan 2013 TM01 Termination of appointment of Malcolm Smith as a director