About

Registered Number: 05324388
Date of Incorporation: 05/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: Shaw Cross Business Park, Owl, Lane, Dewsbury, West Yorkshire, WF12 7RD

 

Ramco Cnc Ltd was founded on 05 January 2005 with its registered office in West Yorkshire, it's status is listed as "Dissolved". This organisation is registered for VAT. The business currently employs 11-20 people. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 25 July 2007
CERTNM - Change of name certificate 01 June 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 24 February 2006
353a - Register of members in non-legible form 23 February 2006
225 - Change of Accounting Reference Date 13 January 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
CERTNM - Change of name certificate 22 March 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.