A. RAM ROOFING & SCAFFOLDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 06165876 |
Category | Private Limited Company |
Incorporated | 16 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
A. RAM ROOFING & SCAFFOLDING SERVICES LIMITED is an liquidation private limited company with number 06165876. It was incorporated 17 years, 2 months, 16 days ago, on 16 March 2007. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2024
Action Date: 13 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-13
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
Old address: Unit 9 Cauldwell Walk Bedford MK42 9DT United Kingdom
Change date: 2023-03-24
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 24 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anup Bangher
Notification date: 2019-04-02
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-02
Psc name: Amarjeet Ram
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 17 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary arrangement completion
Date: 01 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Jun 2018
Action Date: 18 Mar 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-03-18
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2017
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: Unit 9 Cauldwell Walk Bedford MK42 9DT
Change date: 2017-06-29
Old address: , Unit 9 Cauldwell Walk, Bedford, MK42 9DT, United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: , Unit 10, Cauldwell Walk, Bedford, MK42 9DT
New address: Unit 9 Cauldwell Walk Bedford MK42 9DT
Change date: 2017-06-29
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 May 2017
Action Date: 18 Mar 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2016
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 May 2016
Action Date: 18 Mar 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-03-18
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Apr 2015
Action Date: 18 Mar 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Apr 2014
Action Date: 18 Mar 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anup Bangher
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A.J.BUILDING AND FACILITY SERVICES LIMITED
32 TY FRY CLOSE,BRIDGEND,CF32 8YB
Number: | 11002175 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BASIL ROAD,LIVERPOOL,L16 5EJ
Number: | 09215129 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LEIGH ROAD,ALTRINCHAM,WA15 9BD
Number: | 07792559 |
Status: | ACTIVE |
Category: | Community Interest Company |
11 KILLIP CLOSE,LONDON,E16 1LX
Number: | 11293546 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SEASIDE,EASTBOURNE,BN22 7NG
Number: | 11888763 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVA HEALTHCARE (HOUNSLOW) LTD
SUITE 11 AND 12,BRADFORD,BD1 5EE
Number: | 09590844 |
Status: | ACTIVE |
Category: | Private Limited Company |