- Company Overview for RIDGEWAY PRODUCTS LIMITED (04024514)
- Filing history for RIDGEWAY PRODUCTS LIMITED (04024514)
- People for RIDGEWAY PRODUCTS LIMITED (04024514)
- Charges for RIDGEWAY PRODUCTS LIMITED (04024514)
- Insolvency for RIDGEWAY PRODUCTS LIMITED (04024514)
- More for RIDGEWAY PRODUCTS LIMITED (04024514)
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) |
---|---|---|---|
11 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2024 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2023 | LIQ02 | Statement of affairs | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Aug 2019 | MR04 | Satisfaction of charge 040245140002 in full | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2019 | MR01 | Registration of charge 040245140003, created on 25 March 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
22 Jul 2017 | TM01 | Termination of appointment of Craig Stuart Ellis as a director on 31 January 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Mrs Valerie Iris Harpham on 21 March 2017 | |
21 Mar 2017 | CH03 | Secretary's details changed for Mrs Valerie Iris Harpham on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mrs Valerie Iris Harpham on 21 March 2017 |