RIBBLE ROOFS LIMITED
Status | DISSOLVED |
Company No. | 07853456 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2023 |
Years | 1 year, 2 months, 16 days |
SUMMARY
RIBBLE ROOFS LIMITED is an dissolved private limited company with number 07853456. It was incorporated 12 years, 6 months, 16 days ago, on 18 November 2011 and it was dissolved 1 year, 2 months, 16 days ago, on 19 March 2023. The company address is Resolution House Resolution House, Leeds, LS1 5DQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2021
Action Date: 21 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2020
Action Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: Resolution House 12 Mill Hill Leeds LS1 5DQ
Old address: Unit 6 Taylor Street Clitheroe BB7 1NL England
Change date: 2019-11-04
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Old address: Westlea Beechthorpe Avenue Waddington Clitheroe Lancashire BB7 3HT
New address: Unit 6 Taylor Street Clitheroe BB7 1NL
Change date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-29
Officer name: Mr Ian Sutherland
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 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: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Feb 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: the Old Bank House Harris Court Wellgate Clitheroe Lancashire BB7 2DP
Change date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 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: 18 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change account reference date company current extended
Date: 17 Jul 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08325455 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11430886 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRINDLES FIELD,TONBRIDGE,TN9 2YS
Number: | 11868531 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET SOUTH,OLNEY,MK46 4AA
Number: | 11746573 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 10810210 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW
Number: | 11149457 |
Status: | ACTIVE |
Category: | Private Limited Company |