- Company Overview for RIDGEVIEW BUILDING WORKS LTD (08398678)
- Filing history for RIDGEVIEW BUILDING WORKS LTD (08398678)
- People for RIDGEVIEW BUILDING WORKS LTD (08398678)
- Insolvency for RIDGEVIEW BUILDING WORKS LTD (08398678)
- More for RIDGEVIEW BUILDING WORKS LTD (08398678)
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) |
---|---|---|---|
09 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2018 | AD01 | Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to 1 Kings Avenue Whichmore Hill London N21 3NA on 25 July 2018 | |
24 Jul 2018 | LIQ02 | Statement of affairs | |
24 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
07 Jun 2018 | PSC01 | Notification of Gurminder Singh Sanghera as a person with significant control on 6 April 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 65 Delamere Road Hayes UB4 0NN on 7 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
12 Feb 2013 | NEWINC | Incorporation |