Advanced company searchLink opens in new window

RYEDALE INNS LIMITED

Company number 04496171

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)
17 Oct 2018 BONA Bona Vacantia disclaimer
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 L64.04 Dissolution deferment
22 Nov 2016 L64.07 Completion of winding up
27 May 2016 MR04 Satisfaction of charge 2 in full
20 Oct 2014 COCOMP Order of court to wind up
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 1.4 Notice of completion of voluntary arrangement
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 LIQ MISC OC Court order insolvency:replacement of supervisor
27 Jun 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 May 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013
20 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1,000
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012
23 Sep 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Stephen Nicholas Smith on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Vanessa Jane Plowman on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Julie Amanda Smith on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Neil Jamie Mathieson on 1 October 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Sep 2009 363a Return made up to 26/07/09; full list of members