Advanced company searchLink opens in new window

RIDGEWAY PRINT LIMITED

Company number 05737298

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
04 Apr 2011 AD01 Registered office address changed from Upper Pendrill Court Ermine Street North Papworth Everard, Cambridge Cambs CB23 3UY on 4 April 2011
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Janet Mary Dobson on 9 March 2010
19 Apr 2010 CH01 Director's details changed for Peter Dobson on 9 March 2010
17 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 09/03/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 09/03/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Jul 2007 287 Registered office changed on 12/07/07 from: 20A ridgeway papworth everard cambridge cambs CB3 8RW
11 Jul 2007 288c Director's particulars changed
11 Jul 2007 288c Secretary's particulars changed;director's particulars changed
11 Jul 2007 288c Secretary's particulars changed;director's particulars changed
22 Mar 2007 363a Return made up to 09/03/07; full list of members
29 Mar 2006 88(2)R Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006 288b Secretary resigned