Advanced company searchLink opens in new window

THE RAMSBOTTOM VICTUALLERS CO. LIMITED

Company number 02133228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 MR04 Satisfaction of charge 4 in full
11 Aug 2014 DS01 Application to strike the company off the register
16 Jul 2014 AD01 Registered office address changed from 16-18 Market Place Ramsbottom Bury Lancs. BL0 9HT to Cliftons Farm Silk Mill Lane Inglewhite Preston PR2 3LP on 16 July 2014
13 May 2014 TM01 Termination of appointment of Beatrice Varley as a director
03 Apr 2014 CH01 Director's details changed for Beatrice Louise Varley on 7 June 2013
26 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 95,100
09 Aug 2013 AP01 Appointment of Beatrice Louise Varley as a director
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 TM01 Termination of appointment of Rosalind Johnson as a director
13 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Chris Johnson on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mrs Rosalind Anne Johnson on 1 October 2009
29 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jan 2009 363a Return made up to 16/01/09; full list of members