Advanced company searchLink opens in new window

RIDGEVIEW BUILDING WORKS LTD

Company number 08398678

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
12 Feb 2013 NEWINC Incorporation