RAMMON CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 08935653 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 1 day |
SUMMARY
RAMMON CONSTRUCTION LIMITED is an dissolved private limited company with number 08935653. It was incorporated 10 years, 2 months, 24 days ago, on 12 March 2014 and it was dissolved 2 years, 5 months, 1 day ago, on 04 January 2022. The company address is 173 College Road, Liverpool, L23 3AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: Suite E, Dunham House Cross Street Sale Manchester M33 7HH England
Change date: 2019-03-11
New address: 173 College Road Liverpool L23 3AT
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Gazette filings brought up to date
Date: 12 Jun 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-03
New address: Suite E, Dunham House Cross Street Sale Manchester M33 7HH
Old address: 35 Dale Street Liverpool L2 2EZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: 21 Highfield Close Stockport Cheshire SK3 8UB England
Change date: 2017-06-02
New address: 35 Dale Street Liverpool L2 2EZ
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 21 Highfield Close Stockport Cheshire SK3 8UB
Old address: 68 Rodney Street Liverpool L1 9AF England
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 02 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cb blackwell construction LTD\certificate issued on 02/09/15
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Old address: 46 Hamilton Square Birkenhead Merseyside CH41 5AR
Change date: 2015-09-01
New address: 68 Rodney Street Liverpool L1 9AF
Documents
Gazette filings brought up to date
Date: 25 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Craig Malcolm William Blackwell
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Malcolm William Blackwell
Termination date: 2015-03-01
Documents
Some Companies
127 LAVERTON ROAD,LEICESTER,LE5 1WG
Number: | 08620982 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/6,GLASGOW,G11 6DL
Number: | SC558771 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOODLEY AVENUE,MANCHESTER,M26 1BL
Number: | 09861897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE,BLACKWOOD,NP12 0BJ
Number: | 07124862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARIDON BUSINESS CENTRE 81-83 FULHAM HIGH STREET,FULHAM,SW6 3JA
Number: | 07821642 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRINSWORTH CLOSE,TWICKENHAM,TW2 5BS
Number: | 10959207 |
Status: | ACTIVE |
Category: | Private Limited Company |