RIBBLE TECHNOLOGY (PRESTON) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
27/09/2327 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/09/2316 September 2023 | Resolutions |
16/09/2316 September 2023 | Appointment of a voluntary liquidator |
16/09/2316 September 2023 | Statement of affairs |
16/09/2316 September 2023 | Resolutions |
07/09/237 September 2023 | Registered office address changed from Units 15-16 Ripon Hall Farm Catterall Lane Catterall Preston PR3 0PA England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-09-07 |
24/05/2324 May 2023 | Registered office address changed from 2 Brierley Street Ashton on Ribble Preston Lancashire PR2 2AU to Units 15-16 Ripon Hall Farm Catterall Lane Catterall Preston PR3 0PA on 2023-05-24 |
25/01/2325 January 2023 | Audited abridged accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/02/2010 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/01/198 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
16/01/1816 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 029858710001 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/03/1119 March 2011 | DISS40 (DISS40(SOAD)) |
18/03/1118 March 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SUTTON |
02/02/102 February 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET SUTTON / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SUTTON / 01/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
22/11/0722 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/03/075 March 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS; AMEND |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/11/066 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
09/11/019 November 2001 | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
21/11/0021 November 2000 | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
09/12/999 December 1999 | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
11/11/9811 November 1998 | RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/975 November 1997 | RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS |
29/01/9729 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
18/11/9618 November 1996 | RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS |
09/04/969 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
02/01/962 January 1996 | NEW SECRETARY APPOINTED |
02/01/962 January 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/01/962 January 1996 | RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS |
20/06/9520 June 1995 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10 |
07/03/957 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
21/11/9421 November 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/11/9421 November 1994 | Memorandum and Articles of Association |
21/11/9421 November 1994 | Memorandum and Articles of Association |
21/11/9421 November 1994 | Memorandum and Articles of Association |
21/11/9421 November 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/11/9421 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/11/9421 November 1994 | ALTER MEM AND ARTS 03/11/94 |
15/11/9415 November 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/94 |
15/11/9415 November 1994 | COMPANY NAME CHANGED SPEED 4585 LIMITED CERTIFICATE ISSUED ON 16/11/94 |
09/11/949 November 1994 | REGISTERED OFFICE CHANGED ON 09/11/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP |
02/11/942 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIBBLE TECHNOLOGY (PRESTON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company