About

Registered Number: 03116667
Date of Incorporation: 20/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: Ramsay Rubber, Vulcan Road, Bilston, West Midlands, WV14 7HT

 

Based in Bilston, West Midlands, Ramsay Fabrications Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTFIELD, Lisa Marie Helen 05 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 06 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP03 - Appointment of secretary 05 November 2014
AD01 - Change of registered office address 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AR01 - Annual Return 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 02 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 01 October 2002
363s - Annual Return 17 October 2001
RESOLUTIONS - N/A 10 September 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 13 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 26 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 29 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1996
395 - Particulars of a mortgage or charge 19 December 1995
288 - N/A 25 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 15 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.