Advanced company searchLink opens in new window

RYDERHEATH LIMITED

Company number 04966036

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 CH03 Secretary's details changed for Laura Katherine Whitby on 1 December 2014
05 Jan 2015 CH01 Director's details changed for Mr Paul Merrigan on 21 July 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
30 Jul 2013 AD01 Registered office address changed from 1St Floor City Gate 17 Victoria Street St Albans Hertfordshire AL1 3JJ on 30 July 2013
12 Jun 2013 TM01 Termination of appointment of Carlos Thibaut as a director
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Brian Taylor as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
31 Aug 2010 AP01 Appointment of Mr Carlos Guillermo Gustavo Thibaut as a director
18 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
19 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
08 Dec 2008 363a Return made up to 17/11/08; full list of members