Advanced company searchLink opens in new window

RAMSAY FIT & BUILD LTD

Company number NI058148

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 4.69(NI) Statement of receipts and payments to 10 February 2020
14 Feb 2020 4.73(NI) Return of final meeting in a creditors' voluntary winding up
11 Dec 2019 4.69(NI) Statement of receipts and payments to 10 November 2019
22 Nov 2018 4.69(NI) Statement of receipts and payments to 10 November 2018
24 Nov 2017 4.69(NI) Statement of receipts and payments to 10 November 2017
01 Dec 2016 4.69(NI) Statement of receipts and payments to 10 November 2016
09 Aug 2016 VL1 Appointment of a liquidator
03 Aug 2016 4.45(NI) Death of liquidator
19 Nov 2015 4.69(NI) Statement of receipts and payments to 10 November 2015
11 Dec 2014 4.69(NI) Statement of receipts and payments to 10 November 2014
11 Dec 2014 4.69(NI) Statement of receipts and payments to 10 November 2013
11 Dec 2014 4.69(NI) Statement of receipts and payments to 10 November 2012
11 Jul 2014 AD01 Registered office address changed from Arthur Boyd & Co Franklin House 12 Brunswick Street Belfast BT2 7GE to 5Th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 11 July 2014
13 Nov 2013 4.69(NI) Statement of receipts and payments to 10 November 2013
04 Dec 2012 4.69(NI) Statement of receipts and payments to 10 November 2012
17 Nov 2011 AD01 Registered office address changed from 4 Prince Regent Road Belfast Co Down BT5 6QR on 17 November 2011
17 Nov 2011 4.21(NI) Statement of affairs
17 Nov 2011 VL1 Appointment of a liquidator
17 Nov 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
10 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
10 Mar 2011 CH03 Secretary's details changed for Mrs Sandra Elizabeth Ramsay on 12 February 2011
10 Mar 2011 CH01 Director's details changed for Mrs Sandra Elizabeth Ramsay on 12 February 2011
10 Mar 2011 CH01 Director's details changed for Mr Harold John Ramsay on 12 February 2011
10 Mar 2011 CH01 Director's details changed for Mr Alan Harold Ramsay on 12 February 2011