RIBBLE ROOFS LIMITED

Resolution House Resolution House, Leeds, LS1 5DQ
StatusDISSOLVED
Company No.07853456
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 19 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGESTES LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08325455
Status:ACTIVE
Category:Private Limited Company

B1-BMIT LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11430886
Status:ACTIVE
Category:Private Limited Company

JJE KENT LTD

46 BRINDLES FIELD,TONBRIDGE,TN9 2YS

Number:11868531
Status:ACTIVE
Category:Private Limited Company

OLNEY CLEANING SERVICES LTD

24 HIGH STREET SOUTH,OLNEY,MK46 4AA

Number:11746573
Status:ACTIVE
Category:Private Limited Company

S & A COURIER SERVICES LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:10810210
Status:ACTIVE
Category:Private Limited Company

SCOTT'S GARAGE LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:11149457
Status:ACTIVE
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