RINGWOOD COMMERCIAL LIMITED

60 Cannon Street, London, EC4N 6NP
StatusDISSOLVED
Company No.06044213
CategoryPrivate Limited Company
Incorporated08 Jan 2007
Age17 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution17 Jun 2014
Years9 years, 11 months, 14 days

SUMMARY

RINGWOOD COMMERCIAL LIMITED is an dissolved private limited company with number 06044213. It was incorporated 17 years, 4 months, 24 days ago, on 08 January 2007 and it was dissolved 9 years, 11 months, 14 days ago, on 17 June 2014. The company address is 60 Cannon Street, London, EC4N 6NP.



Company Fillings

Gazette dissolved compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Cocksedge

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Patricia Cocksedge

Change date: 2011-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Patricia Cocksedge

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cls Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imex Executive Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 60 cannon street office 415 london EC4N 6NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: 60 cannon street london EC4N 6JP

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOINVEST LIMITED

49A ST JOHN'S PARK,LONDON,SE3 7JW

Number:10864796
Status:ACTIVE
Category:Private Limited Company

MAGPAG ENGINEERING LIMITED

13 CAXTON ROAD,WIMBLEDON,SW19 8SJ

Number:07785072
Status:ACTIVE
Category:Private Limited Company

NORTHWAY ELECTRICAL LTD

WAYSIDE,TATSFIELD,TN16 2AJ

Number:07181825
Status:ACTIVE
Category:Private Limited Company

PIZZADELIQUE LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:04369737
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED

UNIVERSITY HOUSE UNIVERSITY OF PORTSMOUTH,PORTSMOUTH,PO1 2UP

Number:06001161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIDMORE GROUP LTD

ASHFIELD HOUSE,OXFORD,OX33 1PS

Number:10699203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source