THOMAS RAMSDEN (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 01632091 |
Category | Private Limited Company |
Incorporated | 29 Apr 1982 |
Age | 41 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 4 months, 15 days |
SUMMARY
THOMAS RAMSDEN (HOLDINGS) LIMITED is an dissolved private limited company with number 01632091. It was incorporated 41 years, 11 months, 29 days ago, on 29 April 1982 and it was dissolved 1 year, 4 months, 15 days ago, on 13 December 2022. The company address is C/O Clark Business Recovery Limited C/O Clark Business Recovery Limited, Leeds, LS1 2EY, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2022
Action Date: 31 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2021
Action Date: 31 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Old address: Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Change date: 2020-06-17
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Brayshaw Ramsden
Termination date: 2020-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Matthew Reynolds Ramsden
Appointment date: 2018-12-19
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Piers Austen Ramsden
Appointment date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type group
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Old address: Netherfield Road Guiseley West Yorkshire LS20 9PD
New address: Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD
Change date: 2017-01-03
Documents
Accounts with accounts type group
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type group
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type group
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type group
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type group
Date: 12 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wright
Documents
Termination secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wright
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type group
Date: 06 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Col Robert Austen Boyd Ramsden
Change date: 2009-12-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Stephen Wright
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stephen Wright
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Thomas Brayshaw Ramsden
Documents
Accounts with accounts type group
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type group
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type group
Date: 22 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type group
Date: 03 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type group
Date: 08 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type group
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Resolution
Date: 30 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2004
Category: Capital
Type: 169
Description: £ ic 100000/95000 29/09/04 £ sr 5000@1=5000
Documents
Accounts with accounts type group
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 17 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type group
Date: 24 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type full group
Date: 15 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full group
Date: 01 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type full group
Date: 12 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; change of members
Documents
Accounts with accounts type full group
Date: 12 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Legacy
Date: 19 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Accounts with accounts type full group
Date: 19 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type full group
Date: 15 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 11 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; full list of members
Documents
Legacy
Date: 03 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 15 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 15 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; no change of members
Documents
Accounts with accounts type full group
Date: 25 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 25 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; no change of members
Documents
Accounts with accounts type full group
Date: 12 Feb 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/91; full list of members
Documents
Accounts with accounts type full group
Date: 13 Mar 1991
Action Date: 04 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-04
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/90; no change of members
Documents
Accounts with accounts type full group
Date: 02 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 02 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; no change of members
Documents
Legacy
Date: 01 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 13 Mar 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 13 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 09 Mar 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 09 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/12/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 22 Dec 1986
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 22 Dec 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 12/12/86
Documents
Certificate change of name company
Date: 18 Nov 1982
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 18/11/82
Documents
Some Companies
HILL TOPP BEECH HILL,BORDON,GU35 8BD
Number: | 04629636 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPILMAN STREET,CARMARTHEN,SA31 1LE
Number: | 11713596 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUXLEY VILLAGE CATERING LIMITED
17 NUXLEY ROAD,BELVEDERE,DA17 5JE
Number: | 10410623 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10239785 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EXELBY CLOSE,NEWCASTLE UPON TYNE,NE3 5LG
Number: | 02252366 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 05191074 |
Status: | ACTIVE |
Category: | Private Limited Company |