Advanced company searchLink opens in new window

RICKER RESTAURANTS (HOLDINGS) LIMITED

Company number 06453269

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
22 Jul 2021 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 July 2021
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-07
21 Jul 2021 LIQ02 Statement of affairs
11 May 2021 MR04 Satisfaction of charge 1 in full
20 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
31 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
23 May 2018 PSC01 Notification of William Roy Ricker as a person with significant control on 6 April 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
31 Oct 2017 PSC07 Cessation of Winnett Investments Limited as a person with significant control on 6 April 2016
19 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 7 October 2017
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,000
21 Dec 2015 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 December 2015
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000,000