Advanced company searchLink opens in new window

RIBBLE VALLEY ASSOCIATES LIMITED

Company number 07506614

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Micro company accounts made up to 31 July 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
13 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
27 Nov 2016 AA Micro company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
28 Oct 2015 AA Micro company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
10 Feb 2015 TM01 Termination of appointment of Lavinia Joan Jones as a director on 31 December 2014
10 Feb 2015 AP01 Appointment of Mrs Christine Anne Hood as a director on 30 December 2014
10 Feb 2015 AD01 Registered office address changed from 2 Bentlea Fold, Bentlea Road Gisburn Clitheroe Lancashire BB7 4EW to 7 Devonshire Street Skipton North Yorkshire BD23 2ET on 10 February 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
06 Feb 2014 CERTNM Company name changed binary accounting LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
19 Nov 2013 AD01 Registered office address changed from 7 Devonshire Street Skipton North Yorkshire BD23 2ET England on 19 November 2013
18 Nov 2013 TM01 Termination of appointment of Christine Hood as a director
18 Nov 2013 AP01 Appointment of Mrs Lavinia Joan Jones as a director
18 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Aug 2013 TM01 Termination of appointment of David Jones as a director
17 Aug 2013 AD01 Registered office address changed from Gavarnie Bradford Road Cottingley Bridge Bingley West Yorkshire BD16 1NE England on 17 August 2013
17 Aug 2013 AP01 Appointment of Mrs Christine Anne Hood as a director
17 Aug 2013 TM02 Termination of appointment of David Paul Francis Jones as a secretary
08 Jul 2013 AD01 Registered office address changed from 10 Aire View Avenue Bingley West Yorkshire BD16 1NS England on 8 July 2013