RAMSDEN'S CARS LIMITED

Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX
StatusDISSOLVED
Company No.10402953
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution09 Apr 2023
Years1 year, 2 months, 22 days

SUMMARY

RAMSDEN'S CARS LIMITED is an dissolved private limited company with number 10402953. It was incorporated 7 years, 9 months, 1 day ago, on 30 September 2016 and it was dissolved 1 year, 2 months, 22 days ago, on 09 April 2023. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: 22a Main Street Garforth Leeds LS25 1AA

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2022

Action Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS England

New address: 22a Main Street Garforth Leeds LS25 1AA

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Louise Pedersen

Notification date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Paul Ramsden

Notification date: 2019-08-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Louise Pedersen

Termination date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

Old address: 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU England

New address: 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England

New address: 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Simon Paul Ramsden

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGR INVEST LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:08092487
Status:ACTIVE
Category:Private Limited Company

BEYAZ UN LTD

2 GRANBY STREET,ELY,CB6 1NE

Number:11869123
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN COSMETIC CLINIC LIMITED

1 HIGH STREET,INVERURIE,AB51 3QA

Number:SC500753
Status:ACTIVE
Category:Private Limited Company

MADRITARN LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:09023581
Status:ACTIVE
Category:Private Limited Company

PEEKAY TRADING LIMITED

LONGREACH HOUSE JORDANS WAY,BEACONSFIELD,HP9 2SP

Number:08125812
Status:ACTIVE
Category:Private Limited Company

SARIO PARTNERS LIMITED

YARE HOUSE,NORWICH,NR1 1RY

Number:10862405
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