Advanced company searchLink opens in new window

RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY

Company number 06565512

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 LIQ MISC OC Court order insolvency:replacement liquidator
02 Sep 2014 LIQ MISC OC Court order INSOLVENCY:re court order replacement of liq
02 Sep 2014 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2014 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 19 August 2014
31 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 AD01 Registered office address changed from Longdene House Hegehog Lane Haslemere Surrey GU27 2HP United Kingdom on 17 May 2012
17 May 2012 4.20 Statement of affairs with form 4.19
17 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 6,310,422.85
12 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
31 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 5,810,422
31 Dec 2010 AA Full accounts made up to 30 June 2010
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 5,809,422
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 5,808,422
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 5,805,933
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 September 2010
  • GBP 5,799,994
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 5,780,083
19 Jul 2010 AP03 Appointment of Timothy Cocker as a secretary