- Company Overview for RIDSDALE TRANSPORT LTD (08978875)
- Filing history for RIDSDALE TRANSPORT LTD (08978875)
- People for RIDSDALE TRANSPORT LTD (08978875)
- More for RIDSDALE TRANSPORT LTD (08978875)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
12 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 May 2016 | AD01 | Registered office address changed from 3a Coombe Lane Shepton Mallett BA4 5UX to 8 Churchall Close Somerset BA5 3HY on 18 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mervyn Baird on 10 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Feb 2015 | AD01 | Registered office address changed from 1 Third Avenue Forest Town Mansfield NG19 0BQ United Kingdom to 3a Coombe Lane Shepton Mallett BA4 5UX on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mervyn Baird as a director on 29 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Christian Tancoc as a director on 29 January 2015 | |
05 Dec 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Third Avenue Forest Town Mansfield NG19 0BQ on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Daniel Mcgarry as a director on 24 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Christian Tancoc as a director on 24 November 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 45 Lime Grove Close Leicester LE4 0UG United Kingdom on 9 June 2014 | |
09 Jun 2014 | AP01 | Appointment of Daniel Mcgarry as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Richard Percy as a director | |
06 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 June 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director |