Download leads from Nexok and grow your business. Find out more

Ridgeway Contractors (South West) Limited

Documents

Total Documents43
Total Pages169

Filing History

21 June 2009Final Gazette dissolved via compulsory strike-off
21 March 2009Return of final meeting in a members' voluntary winding up
21 January 2009Liquidators statement of receipts and payments to 6 January 2009
11 November 2008Liquidators statement of receipts and payments to 6 July 2008
12 May 2008Liquidators statement of receipts and payments to 6 July 2008
30 August 2007Liquidators statement of receipts and payments
30 August 2007Liquidators statement of receipts and payments
30 August 2007Liquidators statement of receipts and payments
30 August 2007Liquidators statement of receipts and payments
30 August 2007Liquidators statement of receipts and payments
3 April 2007Registered office changed on 03/04/07 from: 22 paul street shepton mallet somerset BA4 5LA
27 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
27 March 2007Appointment of a voluntary liquidator
21 March 2007Order of court - dissolution void
18 July 2005Dissolved
18 April 2005Return of final meeting in a members' voluntary winding up
18 April 2005Liquidators statement of receipts and payments
13 July 2004Registered office changed on 13/07/04 from: the coach house chamberlain street wells BA5 2PJ
9 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
9 July 2004Appointment of a voluntary liquidator
9 July 2004Declaration of solvency
24 May 2004Total exemption full accounts made up to 31 July 2003
8 February 2004Return made up to 28/07/03; full list of members
3 June 2003Total exemption full accounts made up to 31 July 2002
23 October 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 June 2002Total exemption full accounts made up to 31 July 2001
29 January 2002Particulars of mortgage/charge
23 January 2002Particulars of mortgage/charge
18 October 2001Particulars of mortgage/charge
21 August 2001Return made up to 28/07/01; full list of members
4 January 2001Full accounts made up to 31 July 2000
22 December 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 March 2000Accounts for a dormant company made up to 31 July 1999
14 September 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 August 1998New director appointed
21 August 1998Director resigned
21 August 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
21 August 1998Secretary resigned
21 August 1998New secretary appointed
21 August 1998New director appointed
19 August 1998Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ
18 August 1998Company name changed speed 7207 LIMITED\certificate issued on 19/08/98
28 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing