Advanced company searchLink opens in new window

RITZ PARKS LIMITED

Company number 08868962

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
16 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
30 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-22
30 Jan 2017 AP03 Appointment of Mr Alan French as a secretary on 22 January 2017
30 Jan 2017 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to West Marsh Lane Barrow Haven Lincolnshire DN19 7EU on 30 January 2017
30 Jan 2017 AP01 Appointment of Mr Alan French as a director on 22 January 2017
30 Jan 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 January 2017
11 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
09 Mar 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
02 Feb 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 February 2016
10 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1