Advanced company searchLink opens in new window

RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED

Company number 03507044

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
12 Oct 2021 CH01 Director's details changed for Mr Brian Casey on 12 October 2021
03 Aug 2021 AD01 Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on 3 August 2021
31 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company secretary be authorised to make the necessary 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
01 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Be authorised to make the necessary 27/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 TM01 Termination of appointment of Katherine Michelle Dunwoodie as a director on 23 February 2021
16 Feb 2021 TM01 Termination of appointment of Steven Michael Dainty as a director on 16 February 2021
11 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Nov 2020 AP01 Appointment of Mr Steven Michael Dainty as a director on 19 November 2020
30 Sep 2020 TM02 Termination of appointment of Yetunde Salami as a secretary on 30 September 2020
27 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 AP01 Appointment of Katherine Michelle Dunwoodie as a director on 21 March 2019
02 Apr 2019 TM01 Termination of appointment of Steven Pullinger as a director on 19 March 2019
02 Apr 2019 TM01 Termination of appointment of Paul Benedict Fendrich as a director on 29 March 2019
02 Apr 2019 AP01 Appointment of Mr Brian Casey as a director on 21 March 2019
02 Apr 2019 AP01 Appointment of Mr Thomas James Deards as a director on 21 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates