Advanced company searchLink opens in new window

RICARDO SPECIAL VEHICLES LIMITED

Company number 02724017

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Mar 2016 4.70 Declaration of solvency
02 Mar 2016 AD01 Registered office address changed from Ricardo Uk Limited Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea West Sussex BN43 5FG to 25 Farringdon Street London EC4A 4AB on 2 March 2016
01 Mar 2016 600 Appointment of a voluntary liquidator
01 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
15 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
16 May 2014 AP01 Appointment of Ms Bridget Katherine Bolton as a director
16 May 2014 AP01 Appointment of Miss Patricia Mary Ryan as a director
16 May 2014 AD01 Registered office address changed from C/O Ms Kerry Norwood Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea West Sussex BN43 5FG United Kingdom on 16 May 2014
08 May 2014 TM02 Termination of appointment of Kerry Steer as a secretary
11 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Paula Bell as a director
19 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 CH03 Secretary's details changed for Miss Kerry Joanne Norwood on 12 September 2012
02 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
11 Oct 2010 TM01 Termination of appointment of William Jessup as a director
11 Oct 2010 TM01 Termination of appointment of David Oglethorpe as a director