Ridgeway Farming Ltd was founded on 20 May 2003 and are based in Salisbury, Wiltshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Bland, Robert George, Sanderson, David William, Sanderson, Douglas John, Ranger, Denise, Stiles, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAND, Robert George | 23 May 2003 | - | 1 |
SANDERSON, David William | 23 May 2003 | - | 1 |
SANDERSON, Douglas John | 23 May 2003 | - | 1 |
STILES, David | 20 May 2003 | 29 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANGER, Denise | 20 May 2003 | 29 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 04 October 2016 | |
AD01 - Change of registered office address | 04 March 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2016 | |
4.70 - N/A | 03 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 24 June 2004 | |
RESOLUTIONS - N/A | 22 July 2003 | |
RESOLUTIONS - N/A | 22 July 2003 | |
RESOLUTIONS - N/A | 22 July 2003 | |
225 - Change of Accounting Reference Date | 19 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |