Advanced company searchLink opens in new window

RIDSDALE TRANSPORT LTD

Company number 08978875

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)
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
  • GBP 1
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
  • GBP 1
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