Advanced company searchLink opens in new window

REAL CIDER COMPANY (HEBDEN BRIDGE) LIMITED

Company number 07143066

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
01 Aug 2017 AD01 Registered office address changed from Unit 1B Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 1 August 2017
27 Jul 2017 LIQ02 Statement of affairs
27 Jul 2017 600 Appointment of a voluntary liquidator
27 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
04 Apr 2017 AD01 Registered office address changed from 1 Thistle Buildings Charlestown Hebden Bridge HX7 6NW to Unit 1B Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 4 April 2017
28 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
08 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Jun 2011 TM01 Termination of appointment of Matthew Browne as a director
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
02 Feb 2010 NEWINC Incorporation