Advanced company searchLink opens in new window

RIPPLEBAY LIMITED

Company number 01981890

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)
02 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012
06 Aug 2012 4.70 Declaration of solvency
06 Aug 2012 600 Appointment of a voluntary liquidator
06 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-27
01 Aug 2012 AD01 Registered office address changed from Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry West Midlands CV2 2TX on 1 August 2012
30 Jul 2012 TM02 Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
15 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
15 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 01/12/08; full list of members
24 Sep 2008 AA Accounts made up to 31 December 2007
14 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
09 Apr 2008 288c Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
07 Apr 2008 288b Appointment Terminated Director andrew murdock