RIDGEMONT OUTFITTERS HOLDINGS LIMITED
Company number 08462319
- Company Overview for RIDGEMONT OUTFITTERS HOLDINGS LIMITED (08462319)
- Filing history for RIDGEMONT OUTFITTERS HOLDINGS LIMITED (08462319)
- People for RIDGEMONT OUTFITTERS HOLDINGS LIMITED (08462319)
- Insolvency for RIDGEMONT OUTFITTERS HOLDINGS LIMITED (08462319)
- More for RIDGEMONT OUTFITTERS HOLDINGS LIMITED (08462319)
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) |
---|---|---|---|
21 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
02 Oct 2021 | AD01 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
18 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2021 | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AD01 | Registered office address changed from Castlefield House Castlefields Calne Wiltshire SN11 0EA England to Threefield House Threefield Lane Southampton SO14 3LP on 17 July 2020 | |
15 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2020 | LIQ02 | Statement of affairs | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to Castlefield House Castlefields Calne Wiltshire SN11 0EA on 9 April 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Stacy Lowery on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mr Alexander James Perry Hall on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Stacy Lowery on 27 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 May 2016
|
|
13 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
10 Jun 2016 | AD01 | Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 10 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |