Advanced company searchLink opens in new window

RAMBECS (HOLDINGS) LIMITED

Company number 03684664

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
18 Aug 2011 SH20 Statement by Directors
18 Aug 2011 SH19 Statement of capital on 18 August 2011
  • GBP 2
18 Aug 2011 CAP-SS Solvency Statement dated 05/08/11
18 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Michael Blacker as a director
24 Jan 2011 AUD Auditor's resignation
14 Dec 2010 AUD Auditor's resignation
19 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
28 Oct 2009 AP01 Appointment of William Iain Watson as a director
29 Sep 2009 288b Appointment Terminated Secretary christpher fidler
29 Sep 2009 288b Appointment Terminated Director peter holland
29 Sep 2009 288a Director appointed michael blacker
29 Sep 2009 288a Secretary appointed kim andrea hand
20 Jul 2009 363a Return made up to 08/06/09; full list of members
20 Jul 2009 288b Appointment Terminated Director mark fowkes
20 Jul 2009 288b Appointment Terminated Director simon bettany
27 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 08/06/08; full list of members