- Company Overview for RIDGEMONT BRANDS LIMITED (08678037)
- Filing history for RIDGEMONT BRANDS LIMITED (08678037)
- People for RIDGEMONT BRANDS LIMITED (08678037)
- Insolvency for RIDGEMONT BRANDS LIMITED (08678037)
- More for RIDGEMONT BRANDS LIMITED (08678037)
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) |
---|---|---|---|
30 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
02 Feb 2022 | LIQ02 | Statement of affairs | |
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 | |
07 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2021 | |
28 Jul 2020 | AD01 | Registered office address changed from Castlefields House Castlefields Calne SN11 0EA England to Threefield House Threefield Lane Southampton SO14 3LP on 28 July 2020 | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Alexander James Perry Hall on 2 February 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Castlefields House Castlefields Calne SN11 0EA on 19 September 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|