RIDGEMONT OUTFITTERS HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 08462319 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 9 days |
Jurisdiction | England 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
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
Resolution
Date: 17 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 15 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Hepworth
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stacy Lowery
Documents
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
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
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
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
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
Resolution
Date: 20 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 30 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AFC TELFORD LEARNING CENTRE,TELFORD,TF1 2TU
Number: | 05138735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARSCOTT GOLF CLUB ARSCOTT,SHREWSBURY,SY5 0XP
Number: | 11411499 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
51 MARLYON ROAD,ILFORD,IG6 3XW
Number: | 10320805 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE, HASLUCKS GREEN,SOLIHULL,B90 2EL
Number: | 05854644 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KAYESS HOUSE,SLOUGH,SL3 0AQ
Number: | 06438560 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11377869 |
Status: | ACTIVE |
Category: | Private Limited Company |