-
RAMP INDUSTRIES LIMITED - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Company Information
- Company registration number
- 02859030
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2 Sovereign Quay
- Havannah Street
- Cardiff
- CF10 5SF 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF UK
Management
- Managing Directors
- HAM, Mervyn Adrian
- Company secretaries
- HAM, Michelle Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 1993-10-04
- Dissolved on
- 2022-01-04
- SIC/NACE
- 28990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RAMP PRECISION ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2015-10-04
- Annual Return
- Due Date: 2016-10-18
- Last Date:
-
RAMP INDUSTRIES LIMITED Company Description
- RAMP INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 02859030. Its current trading status is "closed". It was registered 1993-10-04. It was previously called RAMP PRECISION ENGINEERING LIMITED. It has declared SIC or NACE codes as "28990". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-03-31. The latest annual return was filed up to 2015-10-04.It can be contacted at 2 Sovereign Quay .
Get RAMP INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ramp Industries Limited - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Did you know? kompany provides original and official company documents for RAMP INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-01-04) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-06) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-10-04) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-19) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-09) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-06-26) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-31) - AM22
-
liquidation-in-administration-progress-report (2018-01-10) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-07-11) - AM10
-
liquidation-in-administration-extension-of-period (2017-06-13) - AM19
-
liquidation-in-administration-appointment-of-administrator (2017-01-13) - 2.12B
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-01-13) - 2.24B
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
liquidation-in-administration-appointment-of-administrator (2016-06-23) - 2.12B
-
liquidation-in-administration-proposals (2016-06-23) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2016-07-12) - 2.23B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-25) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
termination-director-company-with-name-termination-date (2015-11-04) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
mortgage-satisfy-charge-full (2014-07-22) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-05-07) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-08) - AA
-
accounts-with-accounts-type-total-exemption-full (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-06) - AD01
-
accounts-with-accounts-type-full (2012-01-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-31) - AD01
-
accounts-with-accounts-type-full (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
-
legacy (2010-04-20) - MG01
-
accounts-with-accounts-type-full (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-01) - 395
-
change-person-director-company-with-change-date (2009-10-12) - CH01
-
accounts-with-accounts-type-full (2009-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-12) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-16) - 363a
-
legacy (2008-03-19) - 288b
-
accounts-with-accounts-type-full (2008-01-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363a
-
accounts-with-accounts-type-full (2007-05-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 287
-
legacy (2006-10-16) - 363a
-
accounts-with-accounts-type-full (2006-06-22) - AA
-
legacy (2006-03-14) - 395
-
legacy (2006-03-11) - 395
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 363a
-
accounts-with-accounts-type-small (2005-12-08) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-29) - 403a
-
legacy (2004-10-22) - 363s
-
accounts-with-accounts-type-small (2004-02-04) - AA
-
legacy (2004-07-21) - 403a
-
legacy (2004-07-21) - 395
-
resolution (2004-07-23) - RESOLUTIONS
-
legacy (2004-07-23) - 155(6)a
-
legacy (2004-07-23) - 288b
-
legacy (2004-07-23) - 288a
-
legacy (2004-08-10) - 403a
-
legacy (2004-07-23) - 155(6)b
-
legacy (2004-10-22) - 288a
keyboard_arrow_right 2003
-
legacy (2003-11-11) - 363s
-
accounts-with-accounts-type-small (2003-02-06) - AA
-
legacy (2003-01-09) - 169
keyboard_arrow_right 2002
-
resolution (2002-12-10) - RESOLUTIONS
-
legacy (2002-12-10) - 288a
-
legacy (2002-12-10) - 288b
-
legacy (2002-10-09) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-01-16) - AA
-
accounts-with-accounts-type-small (2001-08-31) - AA
-
certificate-change-of-name-company (2001-11-08) - CERTNM
-
legacy (2001-10-16) - 363s
keyboard_arrow_right 2000
-
legacy (2000-10-12) - 363s
-
legacy (2000-07-20) - 287
-
legacy (2000-01-05) - 395
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-12-21) - AA
-
legacy (1999-10-26) - 363s
-
accounts-with-accounts-type-small (1999-02-01) - AA
-
legacy (1999-01-13) - 395
keyboard_arrow_right 1998
-
legacy (1998-10-08) - 363s
keyboard_arrow_right 1997
-
legacy (1997-11-11) - 155(6)a
-
legacy (1997-10-26) - 363s
-
accounts-with-accounts-type-small (1997-10-26) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-10-03) - AA
-
legacy (1996-10-30) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-08-03) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-09-26) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-10-14) - 363s
-
legacy (1994-07-18) - 395
-
legacy (1994-07-03) - 224
keyboard_arrow_right 1993
-
legacy (1993-11-01) - 288
-
legacy (1993-10-31) - 287
-
incorporation-company (1993-10-04) - NEWINC