ALISON RIGG (PENRITH) LIMITED
Status | DISSOLVED |
Company No. | 05316809 |
Category | Private Limited Company |
Incorporated | 20 Dec 2004 |
Age | 19 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 4 days |
SUMMARY
ALISON RIGG (PENRITH) LIMITED is an dissolved private limited company with number 05316809. It was incorporated 19 years, 5 months, 15 days ago, on 20 December 2004 and it was dissolved 4 years, 5 months, 4 days ago, on 31 December 2019. The company address is 3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Claire Rigg
Change date: 2017-03-24
Documents
Change person secretary company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Claire Rigg
Change date: 2017-03-24
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: John Cramond Rigg
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: John Cramond Rigg
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Certificate change of name company
Date: 13 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rigg, rigg & mills (penrith) LIMITED\certificate issued on 13/11/15
Documents
Change of name notice
Date: 13 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 12 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Address
Type: AD01
Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ
Change date: 2010-04-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: John Cramond Rigg
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Claire Rigg
Change date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mills
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil burns
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 25/01/06 from: unit 3A lakeland business park lamplugh road cockermouth cumbria CA13 0QT
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
36 LONDON STREET,EDINBURGH,EH3 6NA
Number: | SC502458 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD
Number: | 10617890 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUFFETTS WOOD,ASHFORD,TN23 3QQ
Number: | 03148120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN MICA HARDWARE 85 HIGH STREET,CAMBRIDGE,CB22 3BG
Number: | 02863732 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT DAVID’S PLAY SCHOOL LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 11602593 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 90 ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA
Number: | SC589828 |
Status: | ACTIVE |
Category: | Private Limited Company |