Advanced company searchLink opens in new window

RYEDALE STONE LIMITED

Company number 05419038

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)
01 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
13 Jul 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2016
11 Jul 2016 600 Appointment of a voluntary liquidator
11 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
11 Jul 2016 4.70 Declaration of solvency
09 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of William Mark Calvert as a director
11 Apr 2012 AD01 Registered office address changed from C/O Calverts Carpets Wholesale Station Road Nawton York YO62 7RG on 11 April 2012
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 10
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/01/2012
  • RES01 ‐ Resolution of alteration of Memorandum of Association
26 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
24 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
05 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009