RAMMON CONSTRUCTION LIMITED

173 College Road, Liverpool, L23 3AT, England
StatusDISSOLVED
Company No.08935653
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M LODHIA LIMITED

127 LAVERTON ROAD,LEICESTER,LE5 1WG

Number:08620982
Status:ACTIVE
Category:Private Limited Company

AG81 LIMITED

FLAT 3/6,GLASGOW,G11 6DL

Number:SC558771
Status:ACTIVE
Category:Private Limited Company

BOUHARIF BOOKS LTD

3 WOODLEY AVENUE,MANCHESTER,M26 1BL

Number:09861897
Status:ACTIVE
Category:Private Limited Company

COUNTRY FIELDS LIMITED

SUNRISE,BLACKWOOD,NP12 0BJ

Number:07124862
Status:ACTIVE
Category:Private Limited Company

RING ME RING COMPANY LIMITED

CLARIDON BUSINESS CENTRE 81-83 FULHAM HIGH STREET,FULHAM,SW6 3JA

Number:07821642
Status:ACTIVE
Category:Private Limited Company

TOPJOB LTD

12 BRINSWORTH CLOSE,TWICKENHAM,TW2 5BS

Number:10959207
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