Advanced company searchLink opens in new window

RIDEOFFROADUK LIMITED

Company number 06599752

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)
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 L64.07 Completion of winding up
17 Aug 2015 COCOMP Order of court to wind up
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Sonya Karis Rathmell on 1 January 2013
23 May 2013 CH03 Secretary's details changed for Sonya Karis Rathmell on 1 January 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AD01 Registered office address changed from , C/O Becketts Accountants Ltd, Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB on 14 November 2011
05 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
25 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from , C/O Becketts 17-19 Market Place, Wetherby, West Yorkshire, LS22 6LQ on 23 May 2011
25 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
23 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
23 May 2010 CH01 Director's details changed for Sonya Karis Rathmell on 1 October 2009
23 May 2010 CH01 Director's details changed for Mr Wayne Braybrook on 1 October 2009
14 May 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
29 Jun 2009 363a Return made up to 21/05/09; full list of members
23 Oct 2008 88(2) Ad 01/07/08\gbp si 400@1=400\gbp ic 101/501\