Advanced company searchLink opens in new window

C.S.RIDES LTD

Company number 07465920

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 AD01 Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY United Kingdom on 23 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of Joseph Howard as a director
10 Mar 2011 AP01 Appointment of Mr Shelden Hart as a director
10 Mar 2011 AP01 Appointment of Mr Charles Ernest Hart as a director
08 Mar 2011 CERTNM Company name changed S.E. rides LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
10 Dec 2010 NEWINC Incorporation