Advanced company searchLink opens in new window

RIPLEY STRUCTURES LIMITED

Company number 05442086

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 9 February 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 9 February 2017
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 February 2016
01 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 9 February 2015
19 Nov 2014 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
16 Feb 2012 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA on 16 February 2012
16 Feb 2012 4.20 Statement of affairs with form 4.19
16 Feb 2012 600 Appointment of a voluntary liquidator
16 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2011 SH08 Change of share class name or designation
17 Oct 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
24 May 2011 TM01 Termination of appointment of Christopher Henderson as a director
24 May 2011 TM01 Termination of appointment of David Benfield as a director
24 May 2011 TM01 Termination of appointment of Samuel Baker as a director