Advanced company searchLink opens in new window

RIPPONDEN 6 LIMITED

Company number 05713387

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
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
  • GBP 2
17 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for stephen roy baxter
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
  • ANNOTATION Company in restoration. Please pass docs to restoration section.
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