RIBBLE VALLEY SOFT DRINKS LIMITED

288 Church Street 288 Church Street, FY1 3QA
StatusDISSOLVED
Company No.04474621
CategoryPrivate Limited Company
Incorporated01 Jul 2002
Age22 years, 1 month
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 6 months, 7 days

SUMMARY

RIBBLE VALLEY SOFT DRINKS LIMITED is an dissolved private limited company with number 04474621. It was incorporated 22 years, 1 month ago, on 01 July 2002 and it was dissolved 1 year, 6 months, 7 days ago, on 24 January 2023. The company address is 288 Church Street 288 Church Street, FY1 3QA.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-17

Officer name: Mr James Gordon Warnock

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr James Gordon Warnock

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mrs Karen Anne Warnock

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: James Gordon Warnock

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: Karen Anne Warnock

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-14

Officer name: James Gordon Warnock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Karen Anne Warnock

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: James Gordon Warnock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen warnock / 21/09/2007

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james warnock / 21/09/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 14 edward street blackpool lancashire FY1 1BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR BLOOM LTD

29 BROOMHILL ROAD,ILFORD,IG3 9SH

Number:11441598
Status:ACTIVE
Category:Private Limited Company

CLOUDBURST POWER CLEANING SERVICES LTD

21 LOCKEYMEAD DRIVE,LEICESTER,LE9 9JW

Number:10053722
Status:ACTIVE
Category:Private Limited Company

FAST CAT LTD

LITTLE GABLES,STAFFORD,ST18 0LD

Number:04971180
Status:ACTIVE
Category:Private Limited Company

FUTUN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11545329
Status:ACTIVE
Category:Private Limited Company

SEA BREEZE HOLIDAYS LIMITED

29 ROSAMUND DRIVE,WOODSTOCK,OX20 1YE

Number:10214815
Status:ACTIVE
Category:Private Limited Company

THE UNIFORM SHOP LIMITED

ATLAS WORKS UNIT 3,CARLISLE,CA2 5NB

Number:06127507
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