Advanced company searchLink opens in new window

RIDGEWAY PRODUCTS LIMITED

Company number 04024514

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
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