RIDGEWAY HOMES (WESSEX) LIMITED
Status | DISSOLVED |
Company No. | 02564259 |
Category | Private Limited Company |
Incorporated | 30 Nov 1990 |
Age | 33 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
RIDGEWAY HOMES (WESSEX) LIMITED is an dissolved private limited company with number 02564259. It was incorporated 33 years, 6 months, 15 days ago, on 30 November 1990 and it was dissolved 4 years, 6 months, 26 days ago, on 19 November 2019. The company address is 1 Eastcott Road 1 Eastcott Road, Wiltshire, SN1 3LS.
Company Fillings
Gazette filings brought up to date
Date: 05 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-15
Officer name: Roland Dierck Loder
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 30 Mar 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 18 Feb 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ethel Brant
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 15 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 13 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 03 Mar 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; no change of members
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 18 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 18 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; full list of members
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type dormant
Date: 11 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 13 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Resolution
Date: 02 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/92; full list of members
Documents
Certificate change of name company
Date: 04 Jan 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ridgeway roofing services limite d\certificate issued on 04/01/93
Documents
Legacy
Date: 22 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 22/12/92 from: 16 high street, old town, swindon, wiltshire, SN1 3EP
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 12 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Resolution
Date: 12 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; full list of members
Documents
Legacy
Date: 02 Aug 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 13 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 13/12/90 from: 181 newfoundland road, bristol, avon, BS2 9LU
Documents
Legacy
Date: 13 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
44 DRY HILL PARK ROAD (MANAGEMENT) COMPANY LIMITED
8 DIPPERS CLOSE,SEVENOAKS,TN15 6QD
Number: | 02687341 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEE JAYS ELECTRICAL WHOLESALERS LIMITED
TUFTY FARM,OSSETT,WF5 9AL
Number: | 01973753 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYNEHAM WALK,LONDON,E5 0HX
Number: | 11417494 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAHARA CAFE AND PATISSERIE LIMITED
1 GAFFERS YARD, 22-24,NORWICH,NR2 4AQ
Number: | 11450841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMULATOR DRIVER CHALLENGE LTD
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 07348240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. LEONARD'S OUT OF SCHOOL CARE LTD.
ST. LEONARD'S SCHOOL,STRATHCLYDE,G74 3YA
Number: | SC251235 |
Status: | ACTIVE |
Category: | Private Limited Company |