Advanced company searchLink opens in new window

T.D.RIDLEY & SONS LIMITED

Company number 00089271

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2012 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 24 February 2012
29 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
26 Apr 2010 AD01 Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT on 26 April 2010
14 Apr 2010 4.70 Declaration of solvency
14 Apr 2010 600 Appointment of a voluntary liquidator
14 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
19 Mar 2010 TM01 Termination of appointment of Jonathan Webster as a director
19 Mar 2010 TM01 Termination of appointment of Jonathan Lawson as a director
19 Mar 2010 TM01 Termination of appointment of Rooney Anand as a director
19 Mar 2010 TM01 Termination of appointment of Justin Adams as a director
04 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 359,500
04 Mar 2010 TM01 Termination of appointment of David Elliott as a director
02 Feb 2010 TM01 Termination of appointment of David Elliott as a director
27 Nov 2009 CH03 Secretary's details changed for Mrs Lindsay Anne Keswick on 27 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Justin Peter Renwick Adams on 16 October 2009
18 Nov 2009 AA Full accounts made up to 3 May 2009
14 Nov 2009 CH01 Director's details changed for Mr Jonathan Robert Lawson on 4 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Rooney Anand on 3 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Jonathan Paul Webster on 10 November 2009
04 Nov 2009 CH01 Director's details changed for Mr Ian Alan Bull on 26 October 2009
03 Mar 2009 AA Full accounts made up to 4 May 2008
05 Jan 2009 363a Return made up to 04/01/09; full list of members