Riding Developments Limited

DataGardener
dissolved

Riding Developments Limited

05265001Private Limited With Share Capital

Trinity House 28-30, Blucher Street, Birmingham, B11QH
Incorporated

20/10/2004

Company Age

21 years

Directors

5

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Riding Developments Limited (05265001) is a private limited with share capital incorporated on 20/10/2004 (21 years old) and registered in birmingham, B11QH. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 20/10/2004
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:19-08-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-12-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:05-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-06-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:17-05-2018
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:27-04-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-08-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:12-07-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Sail Address Company
Category:Address
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2008
Legacy
Category:Annual Return
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2007
Legacy
Category:Annual Return
Date:23-10-2006
Legacy
Category:Mortgage
Date:19-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2006
Legacy
Category:Accounts
Date:01-08-2006
Legacy
Category:Annual Return
Date:30-01-2006
Legacy
Category:Mortgage
Date:25-01-2005
Legacy
Category:Mortgage
Date:31-12-2004
Incorporation Company
Category:Incorporation
Date:20-10-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2017
Filing Date25/01/2017
Latest Accounts30/11/2015

Trading Addresses

Trinity House 28-30, Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Contact

Trinity House 28-30, Blucher Street, Birmingham, B11QH