Advanced company searchLink opens in new window

RYDERMARSHSHARMAN LIMITED

Company number 03475361

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
15 Jan 2018 TM01 Termination of appointment of Andrew Duncan Sharman as a director on 28 November 2017
19 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 MR01 Registration of charge 034753610001, created on 5 April 2015
13 Jan 2015 AP01 Appointment of Mr Andrew Duncan Sharman as a director on 1 January 2015
05 Jan 2015 CERTNM Company name changed ryder marsh safety LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
02 Jan 2015 AP03 Appointment of Mr Paul William Bizzell as a secretary on 1 January 2015
02 Jan 2015 TM02 Termination of appointment of Debra Anne Robinson as a secretary on 31 December 2014
15 Dec 2014 AD01 Registered office address changed from 21 York Road Chorlton Manchester M21 9HP to 26-28 Marcham Road Abingdon Oxfordshire OX14 1AA on 15 December 2014
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010