Advanced company searchLink opens in new window

RIDGEWAY RENTALS V LIMITED

Company number 02850970

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2009 652a Application for striking-off
26 Aug 2009 MISC Memorandum of capital dated 26/08/09
26 Aug 2009 SH20 Statement by Directors
26 Aug 2009 CAP-SS Solvency Statement dated 19/08/09
26 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sh prem cancl/special cap payment/offset losses 19/08/2009
13 May 2009 AA Accounts made up to 31 March 2009
15 Jan 2009 363a Return made up to 31/12/08; full list of members
27 Nov 2008 AA Accounts made up to 31 March 2008
29 May 2008 288b Appointment Terminated Director and Secretary tonia smithers
29 May 2008 288a Secretary appointed philip gary vinall
29 May 2008 288a Director appointed elizabeth janet kelly
06 Feb 2008 288b Director resigned
06 Feb 2008 288a New director appointed
11 Jan 2008 363a Return made up to 31/12/07; full list of members
07 Dec 2007 288b Secretary resigned;director resigned
07 Dec 2007 288a New secretary appointed;new director appointed
15 Sep 2007 287 Registered office changed on 15/09/07 from: portman house richmond hill bournemouth BH2 6EP
15 Sep 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
10 Sep 2007 288b Secretary resigned
10 Sep 2007 288a New secretary appointed;new director appointed
08 Sep 2007 288a New director appointed
08 Sep 2007 288b Director resigned
25 Mar 2007 AA Accounts made up to 31 December 2006