Advanced company searchLink opens in new window

RIDGEMONT OUTFITTERS HOLDINGS LIMITED

Company number 08462319

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-29
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
  • GBP 170.76
13 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 168.3
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