Advanced company searchLink opens in new window

RINGSIDE INSULATIONS CO. LIMITED

Company number 06641050

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2014 DS01 Application to strike the company off the register
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 4
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Wales CF3 2EX on 21 November 2012
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
11 Jul 2011 CH04 Secretary's details changed for H S J Nominees Limited on 8 July 2011
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
07 May 2010 AR01 Annual return made up to 8 July 2009 with full list of shareholders
29 Jul 2009 88(2) Capitals not rolled up
23 Jul 2009 363a Return made up to 08/07/09; full list of members
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from lewis house eastway road alexandera dock newport south wales NP20 2NP
18 Aug 2008 288a Secretary appointed h s j nominees LIMITED
18 Jul 2008 288a Director appointed steven borley
11 Jul 2008 288b Appointment terminated secretary hcs secretarial LIMITED