DAVID RIDING LIMITED

FOCUS INSOLVENCY GROUP FOCUS INSOLVENCY GROUP, Wigan, WN6 9DW
StatusDISSOLVED
Company No.06855075
CategoryPrivate Limited Company
Incorporated23 Mar 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution07 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

DAVID RIDING LIMITED is an dissolved private limited company with number 06855075. It was incorporated 15 years, 2 months, 26 days ago, on 23 March 2009 and it was dissolved 3 years, 8 months, 11 days ago, on 07 October 2020. The company address is FOCUS INSOLVENCY GROUP FOCUS INSOLVENCY GROUP, Wigan, WN6 9DW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2020

Action Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2019

Action Date: 10 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: C/O C/O Skull House Lane Appley Bridge Wigan WN6 9DW

Old address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Riding

Change date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068550750001

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

New address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX

Old address: 5a the Common Parbold Wigan Lancs WN8 7HA

Change date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-25

Charge number: 068550750001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Old address: 7 Brookfield Parbold Wigan Lancashire WN8 7JJ

Change date: 2012-04-26

Documents

View document PDF

Accounts amended with made up date

Date: 29 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Riding

Change date: 2010-03-20

Documents

View document PDF

Incorporation company

Date: 23 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTENNAE LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:10577180
Status:ACTIVE
Category:Private Limited Company

CUBE WEBWORKS LIMITED

17 CARGILL ROAD,MAYBOLE,KA19 8AF

Number:SC488237
Status:ACTIVE
Category:Private Limited Company

DORSET CARAVAN PARK 4 LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:11666163
Status:ACTIVE
Category:Private Limited Company

KESTREL COURT (BLUNDELL SANDS) LIMITED

19 APT 9 KESTREL COURT,LIVERPOOL,L23 6TQ

Number:04579276
Status:ACTIVE
Category:Private Limited Company
Number:04490823
Status:ACTIVE
Category:Private Limited Company

NBS SPICE LIMITED

493 GREAT NORTHERN ROAD,ABERDEEN,AB24 2EE

Number:SC469016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source