Advanced company searchLink opens in new window

THE FORMER RIBBLE MOTOR SERVICES LIMITED

Company number 00155849

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)
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
  • GBP 1
26 Oct 2021 CAP-SS Solvency Statement dated 18/10/21
26 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
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
  • GBP 3,368,000