Advanced company searchLink opens in new window

RIDGEWIND LTD.

Company number 04669888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 April 2016
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
21 Nov 2014 AD01 Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 21 November 2014
06 May 2014 4.20 Statement of affairs with form 4.19
06 May 2014 600 Appointment of a voluntary liquidator
06 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Apr 2014 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG on 17 April 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 385.74
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ on 10 October 2013
09 Aug 2013 AD03 Register(s) moved to registered inspection location
09 Aug 2013 AD02 Register inspection address has been changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ England
05 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
25 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Feb 2013 AP03 Appointment of Simon John Foy as a secretary
18 Feb 2013 AP01 Appointment of Simon John Foy as a director
13 Feb 2013 TM01 Termination of appointment of Thomas Murley as a director
13 Feb 2013 TM01 Termination of appointment of Robert Delaszlo as a director
13 Feb 2013 AP01 Appointment of Mr Christopher James Dean as a director
13 Feb 2013 TM01 Termination of appointment of John Glasgow as a director
13 Feb 2013 AP01 Appointment of Mr Stuart Noble as a director
13 Feb 2013 TM01 Termination of appointment of Marjorie Glasgow as a director
13 Feb 2013 TM02 Termination of appointment of Thomas Rathjen as a secretary