About

Registered Number: 06743335
Date of Incorporation: 06/11/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

 

Established in 2008, Ram Finishing Ltd are based in Leicestershire. There are 3 directors listed as Curley, Richmond, Wakeman, Matthew, Wakeman, Malcolm John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLEY, Richmond 01 June 2009 - 1
WAKEMAN, Matthew 06 November 2008 - 1
WAKEMAN, Malcolm John 01 June 2009 01 September 2014 1

Filing History

Document Type Date
NDISC - N/A 04 September 2019
AD01 - Change of registered office address 29 August 2019
RESOLUTIONS - N/A 28 August 2019
LIQ02 - N/A 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 22 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
395 - Particulars of a mortgage or charge 16 May 2009
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.