- Company Overview for RIPPONDEN 6 LIMITED (05713387)
- Filing history for RIPPONDEN 6 LIMITED (05713387)
- People for RIPPONDEN 6 LIMITED (05713387)
- Insolvency for RIPPONDEN 6 LIMITED (05713387)
- More for RIPPONDEN 6 LIMITED (05713387)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 | |
14 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
30 Sep 2015 | AD02 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ | |
14 Sep 2015 | AD01 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | 4.70 | Declaration of solvency | |
31 Jul 2015 | CERTNM |
Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
|
|
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Feb 2015 | TM01 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 | |
31 Oct 2014 | AP01 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 | |
28 Apr 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 October 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
17 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AP01 |
Appointment of Stephen Roy Baxter as a director
|
|
27 Nov 2013 | AP01 | Appointment of Mr Alan Andrew Barr as a director | |
25 Oct 2013 | TM02 | Termination of appointment of Cottons Limited as a secretary | |
25 Oct 2013 | TM01 | Termination of appointment of Kevin Geehan as a director |