Advanced company searchLink opens in new window

RIPLEY LAND LIMITED

Company number 05198716

Filter by category

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2020 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
11 Dec 2020 LIQ01 Declaration of solvency
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
27 Nov 2020 AA01 Previous accounting period extended from 31 August 2020 to 31 October 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
16 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Oct 2015 CERTNM Company name changed RL2 LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-24
04 Oct 2015 CONNOT Change of name notice
24 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013