Advanced company searchLink opens in new window

RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED

Company number 06134733

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
20 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2014 AA01 Previous accounting period shortened from 28 March 2013 to 27 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 29 March 2013 to 28 March 2013
29 Oct 2013 CH01 Director's details changed for Mr Liam Anthony Murtagh on 3 November 2010
15 Mar 2013 AA Total exemption small company accounts made up to 29 March 2012
13 Mar 2013 AA01 Previous accounting period shortened from 30 March 2012 to 29 March 2012
13 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
18 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
05 Dec 2012 TM02 Termination of appointment of James Murtagh as a secretary
12 Mar 2012 AD01 Registered office address changed from Lower Greenbank Barn Whalley Road Sabden Clitheroe Lancashire BB7 9DT England on 12 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Liam Anthony Murtagh on 9 March 2012
07 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Liam Anthony Murtagh on 3 November 2011
07 Mar 2012 AD01 Registered office address changed from Unit 3 Whalley Industrial Park, Clitheroe Road Whalley Clitheroe Lancashire BB7 9AH England on 7 March 2012