THE FORMER RIBBLE MOTOR SERVICES LIMITED
Company number 00155849
- Company Overview for THE FORMER RIBBLE MOTOR SERVICES LIMITED (00155849)
- Filing history for THE FORMER RIBBLE MOTOR SERVICES LIMITED (00155849)
- People for THE FORMER RIBBLE MOTOR SERVICES LIMITED (00155849)
- Charges for THE FORMER RIBBLE MOTOR SERVICES LIMITED (00155849)
- More for THE FORMER RIBBLE MOTOR SERVICES LIMITED (00155849)
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) |
---|---|---|---|
24 Dec 2024 | AC92 | Restoration by order of the court | |
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | SH20 | Statement by Directors | |
26 Oct 2021 | SH19 |
Statement of capital on 26 October 2021
|
|
26 Oct 2021 | CAP-SS | Solvency Statement dated 18/10/21 | |
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 2 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Colin Brown as a director on 31 May 2019 | |
09 Jul 2019 | AP01 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 | |
09 Jul 2019 | AP01 | Appointment of Bruce Dingwall as a director on 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 | |
16 Nov 2017 | PSC05 | Change of details for Frenchwood Holdings Limited as a person with significant control on 16 November 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
|