RIDGEMONT OUTFITTERS HOLDINGS LIMITED

5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ
StatusLIQUIDATION
Company No.08462319
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

RIDGEMONT OUTFITTERS HOLDINGS LIMITED is an liquidation private limited company with number 08462319. It was incorporated 11 years, 2 months, 9 days ago, on 26 March 2013. The company address is 5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-02

Old address: Threefield House Threefield Lane Southampton SO14 3LP

New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Castlefield House Castlefields Calne Wiltshire SN11 0EA England

New address: Threefield House Threefield Lane Southampton SO14 3LP

Change date: 2020-07-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

New address: Castlefield House Castlefields Calne Wiltshire SN11 0EA

Change date: 2020-04-09

Old address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stacy Lowery

Change date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Perry Hall

Change date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stacy Lowery

Change date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 17 May 2016

Category: Capital

Type: SH01

Date: 2016-05-17

Capital : 170.76 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

New address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX

Old address: 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS

Change date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-20

Capital : 160.30 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 168.3 GBP

Date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 156.30 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 152.3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Capital : 145.50 GBP

Date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Capital : 127.5 GBP

Date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Hepworth

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stacy Lowery

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-04

Capital : 112.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 08 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-08

Capital : 120.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-10

Capital : 97.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Capital : 97.5 GBP

Date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England

Change date: 2013-10-24

Documents

View document PDF

Resolution

Date: 20 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ridgemont outdoor equipment LIMITED\certificate issued on 30/04/13

Documents

View document PDF

Change of name notice

Date: 30 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC TELFORD UNITED LIMITED

AFC TELFORD LEARNING CENTRE,TELFORD,TF1 2TU

Number:05138735
Status:ACTIVE
Category:Private Limited Company

ARSCOTT GOLF CLUB LIMITED

ARSCOTT GOLF CLUB ARSCOTT,SHREWSBURY,SY5 0XP

Number:11411499
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D&R RECRUITMENT LTD

51 MARLYON ROAD,ILFORD,IG6 3XW

Number:10320805
Status:ACTIVE
Category:Private Limited Company

JAMJAR DESIGN LIMITED

THE EXCHANGE, HASLUCKS GREEN,SOLIHULL,B90 2EL

Number:05854644
Status:ACTIVE
Category:Private Limited Company

R.V.C.I. U.K. LIMITED

1 KAYESS HOUSE,SLOUGH,SL3 0AQ

Number:06438560
Status:ACTIVE
Category:Private Limited Company

SSMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11377869
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