- Company Overview for RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED (06134733)
- Filing history for RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED (06134733)
- People for RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED (06134733)
- More for RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED (06134733)
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
|
|
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
|
|
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
|
|
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 |