Advanced company searchLink opens in new window

A & C (RINGMER) LIMITED

Company number 03880676

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2016 AD01 Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 25 June 2016
22 Jun 2016 4.70 Declaration of solvency
22 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08
23 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 CH01 Director's details changed for Christopher Edward Cooper on 16 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
10 Sep 2013 AD01 Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QE on 10 September 2013
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
18 May 2010 TM02 Termination of appointment of Alan Hussey as a secretary
18 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Christopher Edward Cooper on 15 November 2009
18 Nov 2009 CH01 Director's details changed for Andrew Albert Cooper on 15 November 2009
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008