Advanced company searchLink opens in new window

RIDGEMAHER JACKSON LTD

Company number 05331954

Filter by category

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
19 Dec 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
24 May 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Toby Ridge on 13 January 2010
25 Jan 2010 CH01 Director's details changed for Shane Jackson on 13 January 2010
25 Jan 2010 CH01 Director's details changed for Oliver Maher on 13 January 2010
29 Jan 2009 363a Return made up to 13/01/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
29 Mar 2008 363a Return made up to 13/01/08; full list of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from 10/12 mulberry green harlow essex CM17 0ET
28 Mar 2008 288c Director's change of particulars / shane jackson / 27/11/2007