- Company Overview for RIBBLE VALLEY SHEDS LIMITED (06677522)
- Filing history for RIBBLE VALLEY SHEDS LIMITED (06677522)
- People for RIBBLE VALLEY SHEDS LIMITED (06677522)
- More for RIBBLE VALLEY SHEDS LIMITED (06677522)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2011 | DS01 | Application to strike the company off the register | |
20 Aug 2010 | AR01 |
Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-08-20
|
|
20 Aug 2010 | CH01 | Director's details changed for Neil Ernest Allen on 20 August 2010 | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from 24 Fareham Close Walton-Le-Dale Preston PR5 4JX on 5 March 2010 | |
05 Mar 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 January 2010 | |
19 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2009 | CONNOT | Change of name notice | |
30 Nov 2009 | AP01 | Appointment of Mrs Rachel Leigh Allen as a director | |
09 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
09 Sep 2009 | AA | Accounts made up to 31 August 2009 | |
20 Aug 2008 | NEWINC | Incorporation |