Advanced company searchLink opens in new window

RIBBLE VALLEY PROPERTY.COM LIMITED

Company number 06434590

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
07 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5
03 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
05 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 May 2011 AA Total exemption full accounts made up to 30 November 2010
15 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
07 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Ian Serle Lloyd on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Michael Stuart Whalley on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Russell Anderton on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Colin Roger Hewetson on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Christopher Driver on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Martin Mcshane on 7 January 2010
24 Oct 2009 AA Total exemption full accounts made up to 30 November 2008