RICK STAMPING TECHNOLOGY LIMITED
Status | CONVERTED-CLOSED |
Company No. | 05633867 |
Category | |
Incorporated | 23 Nov 2005 |
Age | 18 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
RICK STAMPING TECHNOLOGY LIMITED is an converted-closed with number 05633867. It was incorporated 18 years, 6 months, 11 days ago, on 23 November 2005 and it was dissolved 4 years, 8 months, 21 days ago, on 13 September 2019. The company address is 69 Great Hampton Street 69 Great Hampton Street, B18 6EW.
Company Fillings
Miscellaneous
Date: 13 Sep 2019
Category: Miscellaneous
Type: MISC
Description: Transfer of assets and liabilities
Documents
Miscellaneous
Date: 13 Sep 2019
Category: Miscellaneous
Type: MISC
Description: Notification from overseas registry of completion of cross-border merger
Documents
Miscellaneous
Date: 31 Jan 2019
Category: Miscellaneous
Type: MISC
Description: CB01 - cross border merger notice
Documents
Miscellaneous
Date: 29 Jan 2019
Category: Miscellaneous
Type: MISC
Description: CB01 - cross border merger notice
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcel Cremer
Notification date: 2017-01-27
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joe Cremer
Notification date: 2017-01-27
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Joe Cremer
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-24
Officer name: Karl Heinz Cremer
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 20 Apr 2010
Action Date: 01 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-01
Capital : 300 GBP
Documents
Resolution
Date: 20 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Heinz Cremer
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marlene Cremer
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Accounts amended with made up date
Date: 18 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts amended with made up date
Date: 13 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11761636 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MCGREGOR PROPERTY DEVELOPMENT LTD
51 EASTMUIR STREET,GLASGOW,G32 0HS
Number: | SC587090 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD
Number: | 09802282 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM SETTING OUT SERVICES LTD.
6 WESTWARD COURT,NEWCASTLE UPON TYNE,NE5 5LP
Number: | 10358172 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLINGTON HALL FARM CAMBRIDGE ROAD,BISHOP'S STORTFORD,CM22 6HS
Number: | 04773166 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 11557808 |
Status: | ACTIVE |
Category: | Private Limited Company |