About

Registered Number: 05352899
Date of Incorporation: 04/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 7 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Based in West Yorkshire, Ram Plant Ltd was registered on 04 February 2005, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
LIQ03 - N/A 13 June 2019
LIQ03 - N/A 10 July 2018
LIQ03 - N/A 11 July 2017
4.68 - Liquidator's statement of receipts and payments 04 July 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2013
AD01 - Change of registered office address 05 October 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
RESOLUTIONS - N/A 11 May 2011
AD01 - Change of registered office address 11 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2011
4.20 - N/A 11 May 2011
DISS16(SOAS) - N/A 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 17 June 2008
225 - Change of Accounting Reference Date 17 June 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 04 February 2008
363a - Annual Return 13 March 2007
363s - Annual Return 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.