Advanced company searchLink opens in new window

THE RIDGE CATERING LIMITED

Company number 06646942

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 DS01 Application to strike the company off the register
03 Feb 2013 TM01 Termination of appointment of Jemma Stoner as a director on 4 January 2013
03 Feb 2013 AP01 Appointment of Mr Michael Alan Stoner as a director on 30 December 2012
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
03 Oct 2012 AD01 Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 3 October 2012
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Miss Jemma Stoner on 15 July 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 15/07/09; full list of members
17 Nov 2008 288c Director's Change of Particulars / jemma stoner / 23/10/2008 / HouseName/Number was: ridge cottage, the ridge golf club, now: laurel bank; Street was: chartway street, now: etherington hill; Post Town was: maidstone, now: speldhurst; Country was: uk, now:
17 Nov 2008 288c Secretary's Change of Particulars / michael stoner / 23/10/2008 / HouseName/Number was: 4, now: laurel bank; Street was: dudley road, now: etherington hill; Post Town was: tunbridge wells, now: speldhurst; Post Code was: TN1 1LF, now: TN3 0TN
28 Jul 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
28 Jul 2008 288a Secretary appointed michael alan stoner
15 Jul 2008 288b Appointment Terminated Secretary mtm secretary LIMITED
15 Jul 2008 NEWINC Incorporation